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
Name | Role | Address |
---|---|---|
BRUCE LEVIT | Chief Executive Officer | 722 BEDFORD ROAD, BEDFORD CORNERS, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
MICHAEL CARVER, ESQ. | DOS Process Agent | 70 RIVERSIDE AVENUE, SUITE 20, NEW YORK, NY, United States, 10024 |
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) |
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