Name: | TERN TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1980 (45 years ago) |
Date of dissolution: | 11 Aug 2010 |
Entity Number: | 653723 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 LILLY COURT, MANORVILLE, NY, United States, 11949 |
Principal Address: | 685-1 S COUNTRY RD, E PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY PODOBINSKI | Chief Executive Officer | 685-1 S COUNTRY RD, E PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
HENRY PODOBINSKI | DOS Process Agent | 4 LILLY COURT, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-22 | 2006-10-17 | Address | 630 MEADOW RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2002-11-22 | 2006-10-17 | Address | 685-1 S COUNTRY RD, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2002-11-22 | Address | 1324 MOTOR PARKWAY, SUITE 104, HAUPPAUGE, NY, 11749, USA (Type of address: Principal Executive Office) |
2000-10-17 | 2002-11-22 | Address | 1324 MOTOR PARKWAY, SUITE 104, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 2000-10-17 | Address | 1747-22 VETERANS MEMORIAL, HIGHWAY, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100811000585 | 2010-08-11 | CERTIFICATE OF DISSOLUTION | 2010-08-11 |
061017002884 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041108002875 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
021122002158 | 2002-11-22 | BIENNIAL STATEMENT | 2002-10-01 |
001017002283 | 2000-10-17 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State