Search icon

TECH DATA CORPORATION

Branch

Company Details

Name: TECH DATA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2019 (6 years ago)
Date of dissolution: 11 Dec 2024
Branch of: TECH DATA CORPORATION, Florida (Company Number 465173)
Entity Number: 5470542
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5350 TECH DATA DRIVE, CLEARWATER, FL, United States, 33760

DOS Process Agent

Name Role Address
TECH DATA CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RICHARD T. HUME Chief Executive Officer 5350 TECH DATA DRIVE, CLEARWATER, FL, United States, 33760

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 5350 TECH DATA DRIVE, CLEARWATER, FL, 33760, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-12-11 Address 5350 TECH DATA DRIVE, CLEARWATER, FL, 33760, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2024-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2021-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-08 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-08 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003353 2024-12-11 CERTIFICATE OF TERMINATION 2024-12-11
230113000191 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210113060596 2021-01-13 BIENNIAL STATEMENT 2021-01-01
SR-110440 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-110441 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190108000105 2019-01-08 APPLICATION OF AUTHORITY 2019-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State