Name: | TTA NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1986 (39 years ago) |
Entity Number: | 1067568 |
ZIP code: | 90501 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | TTA, INC. |
Fictitious Name: | TTA NEW YORK |
Address: | 21711 S WESTERN, STE 200, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
MIKIO MIURA | Chief Executive Officer | 27021 FREEPORT ROAD, RANCHO PALOS VERD, CA, United States, 90275 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-28 | 2017-02-10 | Address | 10 E 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-10-28 | 2016-11-30 | Address | 21711 S WESTERN, STE 200, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2013-10-25 | 2016-11-03 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2010-11-09 | 2013-10-28 | Address | 1899 WESTERN WAY, SUITE 310, TORRANCE, CA, 90501, USA (Type of address: Service of Process) |
2008-11-12 | 2010-11-09 | Address | 1899 WESTERN WAY, SUITE 310, TORRANCE, CA, 90501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170210000071 | 2017-02-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-02-10 |
161130006248 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
161103000146 | 2016-11-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-12-03 |
141118006660 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
131028002031 | 2013-10-28 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State