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 |
Name | Role | Address |
---|---|---|
TECH DATA CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD T. HUME | Chief Executive Officer | 5350 TECH DATA DRIVE, CLEARWATER, FL, United States, 33760 |
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) |
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