Search icon

TENLY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TENLY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1983 (42 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 830724
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 12655 W. JEFFERSON BLVD., LOS ANGELES, CA, United States, 90066
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEVIN W. PERKINS Chief Executive Officer 12655 W. JEFFERSON BLVD., LOS ANGELES, CA, United States, 90066

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-04-13 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-04-13 1997-04-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-05-16 1997-05-01 Address 12655 WEST JEFFERSON BOULEVARD, LOS ANGELES, CA, 90066, 7008, USA (Type of address: Principal Executive Office)
1993-06-08 1997-05-01 Address 12655 WEST JEFFERSON BOULEVARD, LOS ANGELES, CA, 90066, 7008, USA (Type of address: Chief Executive Officer)
1993-06-08 1994-05-16 Address 12655 WEST JEFFERSON BOULEVARD, LOS ANGELES, CA, 90066, 7008, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1581040 2002-03-27 ANNULMENT OF AUTHORITY 2002-03-27
970501002357 1997-05-01 BIENNIAL STATEMENT 1997-03-01
970408000925 1997-04-08 CERTIFICATE OF CHANGE 1997-04-08
950413000796 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
940516002210 1994-05-16 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State