TIMP CORP.

Name: | TIMP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1990 (35 years ago) |
Entity Number: | 1416008 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 85-08 264TH ST, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85-08 264TH ST, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
CHARLES RUSCH | Chief Executive Officer | 85-08 264TH STREET, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 2025-05-30 | Address | 85-08 264TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1993-04-02 | 1998-03-27 | Address | 3203 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1993-04-02 | 2025-05-30 | Address | 85-08 264TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1990-01-22 | 1998-03-27 | Address | 85-08 264TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1990-01-22 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022393 | 2025-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-22 |
140404002233 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
120207002488 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100312002852 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
080221003025 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State