Search icon

TMW FUR CORP.

Company Details

Name: TMW FUR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1990 (35 years ago)
Date of dissolution: 09 Aug 1996
Entity Number: 1446665
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 7TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ATHANASIOS KROMIDAS Chief Executive Officer 307 7TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-08-26 1993-09-14 Address MARC DOUMAS, 307 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-26 1993-09-14 Address MARC DOUMAS, 307 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-08-26 1993-09-14 Address MARC DOUMAS, 307 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1990-05-14 1993-08-26 Address 2 OXFORD PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960809000564 1996-08-09 CERTIFICATE OF DISSOLUTION 1996-08-09
960507002316 1996-05-07 BIENNIAL STATEMENT 1996-05-01
930914002963 1993-09-14 BIENNIAL STATEMENT 1993-05-01
930826002441 1993-08-26 BIENNIAL STATEMENT 1992-05-01
C140709-4 1990-05-14 CERTIFICATE OF INCORPORATION 1990-05-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State