Entity Name: | TEMENOS U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | F01000003450 |
FEI/EIN Number |
13-3955373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 Park Avenue, Suite 1550, New York, NY, 10169, US |
Mail Address: | 230 Park Avenue, Suite 1550, New York, NY, 10169, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ramos Adelina M | Director | 230 Park Avenue, New York, NY, 10169 |
McManus Dalan J | Director | 40 General Warren Blvd, MALVERN, PA, 19355 |
Garewal Harjit K | Director | 230 Park Avenue, New York, FL, 10169 |
Maguire Ian A | Director | 40 General Warren Blvd, Malvern, PA, 19355 |
Miranda Osvaldo | Director | 230 Park Avenue, New York, NY, 10169 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 230 Park Avenue, Suite 1550, New York, NY 10169 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 230 Park Avenue, Suite 1550, New York, NY 10169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-06 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2017-04-26 | TEMENOS U.S.A., INC. | - |
AMENDMENT | 2013-02-05 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
Reg. Agent Change | 2020-07-06 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State