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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERAN SHIF | Chief Executive Officer | 398 8TH STREET, BROOKLYN, NY, United States, 11215 |
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) |
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