Search icon

TESINC, INC.

Company Details

Name: TESINC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1980 (45 years ago)
Date of dissolution: 27 Jul 2005
Entity Number: 628780
ZIP code: 33410
County: New York
Place of Formation: Arizona
Address: 4440 PGA BOULEVARD, STE 500, PALM BEACH GARDENS, FL, United States, 33410
Principal Address: 6523 N BLACK CANYON HWY, 100, PHOENIX, AZ, United States, 85015

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DYCOM INDUSTRIES INC DOS Process Agent 4440 PGA BOULEVARD, STE 500, PALM BEACH GARDENS, FL, United States, 33410

Chief Executive Officer

Name Role Address
WILLIAM J PTAK Chief Executive Officer 6523 N BLACK CANYON HWY, 100, PHOENIX, AZ, United States, 85015

History

Start date End date Type Value
2002-05-15 2004-08-24 Address 2150 E HIGHLAND AVE, STE 212, PHOENIX, AZ, 85016, USA (Type of address: Principal Executive Office)
2002-05-15 2004-08-24 Address 2150 E HIGHLAND AVE, STE 212, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
1996-06-03 2002-05-15 Address 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410, 6542, USA (Type of address: Chief Executive Officer)
1996-06-03 2002-05-15 Address 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Service of Process)
1993-05-28 2002-05-15 Address 6523 NORTH BLACK CANYON HWY, SUITE 200, PHOENIX, AZ, 85015, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050727000055 2005-07-27 CERTIFICATE OF TERMINATION 2005-07-27
040824002549 2004-08-24 BIENNIAL STATEMENT 2004-05-01
020515002635 2002-05-15 BIENNIAL STATEMENT 2002-05-01
991210000481 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
980515002004 1998-05-15 BIENNIAL STATEMENT 1998-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State