Search icon

TOTAL PARTY CONCEPTS, LTD.

Company Details

Name: TOTAL PARTY CONCEPTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1136828
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 55 BURD ST, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACY GERBER Chief Executive Officer 55 BURD ST, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 BURD ST, NYACK, NY, United States, 10960

History

Start date End date Type Value
1987-01-14 1993-01-25 Address 53 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110037 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090316002439 2009-03-16 BIENNIAL STATEMENT 2009-01-01
070404002696 2007-04-04 BIENNIAL STATEMENT 2007-01-01
050301002275 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030114002039 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010206002254 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990113002493 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970310002096 1997-03-10 BIENNIAL STATEMENT 1997-01-01
940302002559 1994-03-02 BIENNIAL STATEMENT 1994-01-01
930125002647 1993-01-25 BIENNIAL STATEMENT 1993-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State