Name: | TNT USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2016 (8 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 5006880 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-13 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004296 | 2024-12-09 | CERTIFICATE OF TERMINATION | 2024-12-09 |
240913001756 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
220927003298 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200908060480 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190927060135 | 2019-09-27 | BIENNIAL STATEMENT | 2018-09-01 |
SR-76440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161114000108 | 2016-11-14 | CERTIFICATE OF PUBLICATION | 2016-11-14 |
160912000783 | 2016-09-12 | APPLICATION OF AUTHORITY | 2016-09-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State