Name: | TII TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1979 (46 years ago) |
Entity Number: | 551101 |
ZIP code: | 19901 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 3500 south dupont highway, DOVER, DE, United States, 19901 |
Principal Address: | 102 24TH STREET, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 3500 south dupont highway, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
PARAG MEHTA | Chief Executive Officer | 141 RODEO DR, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 141 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 141 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2023-04-15 | 2023-04-03 | Address | 3500 south dupont highway, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2023-04-15 | 2023-04-03 | Address | 141 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2023-04-15 | 2023-04-15 | Address | 141 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045439 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403001484 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230415007013 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
220126001294 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
190411060597 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State