Search icon

TIMCO OF DELAWARE

Company claim

Is this your business?

Get access!

Company Details

Name: TIMCO OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1988 (37 years ago)
Date of dissolution: 07 Jun 1999
Entity Number: 1266288
ZIP code: 06901
County: New York
Place of Formation: Delaware
Foreign Legal Name: TIMCO, INC.
Fictitious Name: TIMCO OF DELAWARE
Address: 100 PROSPECT STREET, NORTH TOWER, STAMFORD, CT, United States, 06901
Principal Address: 100 PROSPECT ST, NO. TOWER, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
BRUCE CLARK Chief Executive Officer 100 PROSPECT ST., STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 PROSPECT STREET, NORTH TOWER, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1999-02-02 1999-02-02 Name TIMCO, INC.
1993-02-19 1999-06-07 Address 475 PARK AVENUE SOUTH, 33RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-02-19 1996-06-27 Address 60 GUERNSEY AVE, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1993-02-19 1996-06-27 Address 60 GUERNSEY AVE, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1992-07-30 1999-02-02 Name IMCOR, INC.

Filings

Filing Number Date Filed Type Effective Date
990607000516 1999-06-07 SURRENDER OF AUTHORITY 1999-06-07
990202000712 1999-02-02 CERTIFICATE OF AMENDMENT 1999-02-02
960627002618 1996-06-27 BIENNIAL STATEMENT 1996-06-01
000053004453 1993-10-08 BIENNIAL STATEMENT 1993-06-01
930219002903 1993-02-19 BIENNIAL STATEMENT 1992-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State