Search icon

TVADSYNC INC.

Company Details

Name: TVADSYNC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5083978
ZIP code: 12260
County: New York
Place of Formation: Delaware
Principal Address: 79 MERRION SQUARE, DUBLIN, Ireland
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
PIETER OONK Chief Executive Officer 79 MERRION SQUARE, DUBLIN, Ireland

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 79 MERRION SQUARE, DUBLIN, IRL (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 79 MERRION SQUARE, DUBLIN, 2, IRL (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 79 MERRION SQUARE, DUBLIN, IRL (Type of address: Chief Executive Officer)
2023-03-03 2024-11-06 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-03-03 2024-11-06 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-03-03 2024-11-06 Address 79 MERRION SQUARE, DUBLIN, IRL (Type of address: Chief Executive Officer)
2020-03-25 2023-03-03 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-03-25 2023-03-03 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-02-26 2023-03-03 Address 79 MERRION SQUARE, DUBLIN, 2, IRL (Type of address: Chief Executive Officer)
2019-01-28 2020-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303000957 2023-03-03 BIENNIAL STATEMENT 2023-02-01
211206001682 2021-12-06 BIENNIAL STATEMENT 2021-12-06
200325000426 2020-03-25 CERTIFICATE OF CHANGE 2020-03-25
200226060199 2020-02-26 BIENNIAL STATEMENT 2019-02-01
SR-77831 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170213000330 2017-02-13 APPLICATION OF AUTHORITY 2017-02-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State