Search icon

TPDOX, INC.

Company Details

Name: TPDOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2018 (7 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 5306926
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 398 8TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERAN SHIF Chief Executive Officer 398 8TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 398 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-03-23 2025-02-12 Address 398 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-03-19 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-19 2025-02-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001944 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
220331002745 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200323060040 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180319010759 2018-03-19 CERTIFICATE OF INCORPORATION 2018-03-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State