TENSATOR INC.
Headquarter
Name: | TENSATOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1946 (79 years ago) |
Entity Number: | 59405 |
ZIP code: | 11706 |
County: | New York |
Place of Formation: | New York |
Address: | 260 SPUR DRIVE SOUTH, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
TENSATOR INC. | DOS Process Agent | 260 SPUR DRIVE SOUTH, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ALAN MCPHERSON | Chief Executive Officer | DANBURY COURT LINFORD WOOD, MILTON KEYNES, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2022-12-06 | Shares | Share type: PAR VALUE, Number of shares: 3500, Par value: 100 |
2022-05-31 | 2022-06-10 | Shares | Share type: PAR VALUE, Number of shares: 3500, Par value: 100 |
2015-05-18 | 2016-07-26 | Address | DANBURY COURT LINFORD WOOD, MILTON KEYNES, GBR (Type of address: Chief Executive Officer) |
2010-10-04 | 2015-05-18 | Address | TENSATOR LTD, DANBURY COURT, MILTON KEYNES, GBR (Type of address: Chief Executive Officer) |
2008-08-12 | 2010-10-04 | Address | PO BOX 400, 260 SPUR DR SOUTH, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220810000824 | 2022-08-10 | BIENNIAL STATEMENT | 2022-07-01 |
220608003453 | 2022-06-08 | BIENNIAL STATEMENT | 2020-07-01 |
160726006253 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
150518002046 | 2015-05-18 | AMENDMENT TO BIENNIAL STATEMENT | 2014-07-01 |
140710006713 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State