Search icon

TIC TAC TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIC TAC TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1396415
ZIP code: 11413
County: New York
Place of Formation: New York
Address: 145-85 227TH ST, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADNAN MOHSEN Chief Executive Officer 145-85 227TH ST, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-85 227TH ST, SPRINGFIELD GARDENS, NY, United States, 11413

History

Start date End date Type Value
1989-10-05 2005-10-31 Address 39-01 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746188 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
051031002778 2005-10-31 BIENNIAL STATEMENT 2005-10-01
C062278-4 1989-10-05 CERTIFICATE OF INCORPORATION 1989-10-05

Court Cases

Court Case Summary

Filing Date:
2005-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TIC TAC TRADING, INC.
Party Role:
Plaintiff
Party Name:
FORCE-ONE EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
AAEL - AMERICA
Party Role:
Plaintiff
Party Name:
TIC TAC TRADING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State