Search icon

T AUTOMATION INC.

Company Details

Name: T AUTOMATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2023 (2 years ago)
Entity Number: 6768537
ZIP code: 12123
County: Rensselaer
Place of Formation: New York
Address: 9 malden st., Nassau, NY, 12123, NASSAU, NY, United States, 12123
Principal Address: 9 Malden Street, Nassau, NY, USA, Nassau, NY, United States, 12123

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
peter thomsen Agent 9 malden st., NASSAU, NY, 12123

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 malden st., Nassau, NY, 12123, NASSAU, NY, United States, 12123

Chief Executive Officer

Name Role Address
PETER THOMSEN Chief Executive Officer P.O. BOX 514, NASSAU, NY, United States, 12123

History

Start date End date Type Value
2024-07-29 2025-03-20 Address 9 malden st., NASSAU, NY, 12123, USA (Type of address: Registered Agent)
2024-07-29 2025-03-20 Address 9 malden st., NASSAU, NY, 12123, USA (Type of address: Service of Process)
2024-07-15 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-07-31 2024-07-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-31 2024-07-29 Address 9 malden st., NASSAU, NY, 12123, USA (Type of address: Service of Process)
2023-05-04 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-03-19 2023-07-31 Address PO Box 514, Nassau, NY, 12010, USA (Type of address: Service of Process)
2023-03-19 2023-05-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-03-19 2023-07-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250320000439 2025-03-20 BIENNIAL STATEMENT 2025-03-20
240729002711 2024-07-15 CERTIFICATE OF CHANGE BY ENTITY 2024-07-15
230731003075 2023-05-04 CERTIFICATE OF CHANGE BY ENTITY 2023-05-04
230319000280 2023-03-19 CERTIFICATE OF INCORPORATION 2023-03-19

Date of last update: 20 Mar 2025

Sources: New York Secretary of State