Search icon

TINICUM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TINICUM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1988 (37 years ago)
Entity Number: 1261222
ZIP code: 11530
County: New York
Place of Formation: Delaware
Principal Address: 990 STEWART AVENUE, GARDEN CITY, NY, United States, 11530
Address: 990 Stewart Ave, 5th Floor, AUTHORIZED PERSON, DE, United States, 11530

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 990 Stewart Ave, 5th Floor, AUTHORIZED PERSON, DE, United States, 11530

Chief Executive Officer

Name Role Address
ERIC M. RUTTENBERG Chief Executive Officer C/O TINICUM INC, 800 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-05-02 2024-05-02 Address C/O TINICUM INC, 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-05-23 2024-05-02 Address 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502001902 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220523002865 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200504060688 2020-05-04 BIENNIAL STATEMENT 2020-05-01
SR-16931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State