Search icon

TINCORT, INC.

Company Details

Name: TINCORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1960 (65 years ago)
Date of dissolution: 09 Dec 2005
Entity Number: 129008
ZIP code: 11366
County: New York
Place of Formation: New York
Address: 75-43 183RD ST, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBINO CORTI Chief Executive Officer 75-43 183RD ST, FLUSHING, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-43 183RD ST, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
1995-05-16 2000-05-10 Address 335 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-05-16 2000-05-10 Address 335 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-05-16 2000-05-10 Address 335 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1960-05-20 1995-05-16 Address 521-5TH AVENUE, SUITE 1111, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051209000944 2005-12-09 CERTIFICATE OF DISSOLUTION 2005-12-09
040609002183 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020422002252 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000510002530 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980513002162 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960529002341 1996-05-29 BIENNIAL STATEMENT 1996-05-01
950516002172 1995-05-16 BIENNIAL STATEMENT 1993-05-01
B595522-2 1988-01-27 ASSUMED NAME CORP INITIAL FILING 1988-01-27
216363 1960-05-20 CERTIFICATE OF INCORPORATION 1960-05-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State