Name: | TDI SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1232363 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 885-3RD AVENUE, SUITE 2900, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. D'AMORA | Chief Executive Officer | 885-3RD AVENUE, SUITE 2900, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 885-3RD AVENUE, SUITE 2900, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-03 | 1993-04-21 | Address | 531 MAIN STREET, NEW YORK, NY, 10044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1616776 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980303002378 | 1998-03-03 | BIENNIAL STATEMENT | 1998-02-01 |
940224002119 | 1994-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
930421002674 | 1993-04-21 | BIENNIAL STATEMENT | 1993-02-01 |
B598775-3 | 1988-02-03 | CERTIFICATE OF INCORPORATION | 1988-02-03 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State