Search icon

TNK USA INC

Company Details

Name: TNK USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2021 (4 years ago)
Entity Number: 5976516
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYUNG IL TAK Chief Executive Officer 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-01 2025-03-26 Address 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-26 Address 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2025-03-01 2025-03-01 Address 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-03-01 Address 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2024-07-16 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2025-03-01 Address 21814 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2021-03-30 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-30 2024-07-16 Address 203-18 26TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001832 2025-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-21
250301049425 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240716004060 2024-07-16 BIENNIAL STATEMENT 2024-07-16
210330010309 2021-03-30 CERTIFICATE OF INCORPORATION 2021-03-30

Date of last update: 22 Mar 2025

Sources: New York Secretary of State