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
Name | Role | Address |
---|---|---|
ALBINO CORTI | Chief Executive Officer | 75-43 183RD ST, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-43 183RD ST, FLUSHING, NY, United States, 11366 |
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) |
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