Search icon

TILES-A REFINED SELECTION, INC.

Company Details

Name: TILES-A REFINED SELECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1245853
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 70 RIVERSIDE AVENUE, SUITE 20, NEW YORK, NY, United States, 10024
Principal Address: 42 WEST 15TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE LEVIT Chief Executive Officer 722 BEDFORD ROAD, BEDFORD CORNERS, NY, United States, 10549

DOS Process Agent

Name Role Address
MICHAEL CARVER, ESQ. DOS Process Agent 70 RIVERSIDE AVENUE, SUITE 20, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1995-06-14 2000-04-12 Address 315 WEST 23 ST._PH 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1988-03-22 1995-06-14 Address 70 RIVERSIDE DRIVE, STE 20, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745366 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020409002766 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000412002007 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980311002056 1998-03-11 BIENNIAL STATEMENT 1998-03-01
950614002127 1995-06-14 BIENNIAL STATEMENT 1994-03-01
B617575-4 1988-03-22 CERTIFICATE OF INCORPORATION 1988-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State