Search icon

TEMENOS U.S.A., INC.

Company Details

Entity Name: TEMENOS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 230 Park Avenue, Suite 1550, New York, NY 10169 No data
CHANGE OF MAILING ADDRESS 2025-01-10 230 Park Avenue, Suite 1550, New York, NY 10169 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2020-07-06 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2017-04-26 TEMENOS U.S.A., INC. No data
AMENDMENT 2013-02-05 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CANCEL ADM DISS/REV 2006-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State