Search icon

TINICUM INCORPORATED

Company Details

Name: TINICUM INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1987 (38 years ago)
Entity Number: 1206641
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 990 stewart avenue, Suite 580, brooklyn, NY, United States, 11530
Principal Address: 800 THIRD AVE, 40TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TINICUM ENTERPRISES, INC. DOS Process Agent 990 stewart avenue, Suite 580, brooklyn, NY, United States, 11530

Chief Executive Officer

Name Role Address
ERIC M RUTTENBERG Chief Executive Officer 82 CAPTAINS NECK LANE, SOUTHAMPTON, NY, United States, 11968

Legal Entity Identifier

LEI Number:
254900WGPN637FMRBP53

Registration Details:

Initial Registration Date:
2019-05-14
Next Renewal Date:
2025-03-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 800 3RD AVE, 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 82 CAPTAINS NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2021-12-23 2023-10-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2021-11-04 2021-12-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2021-05-20 2023-10-01 Address 990 STEWART AVE, AUTHORIZED PERSON, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000115 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211220000348 2021-12-20 BIENNIAL STATEMENT 2021-12-20
210520060005 2021-05-20 BIENNIAL STATEMENT 2019-10-01
SR-16439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007107 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State