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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ATHANASIOS KROMIDAS | Chief Executive Officer | 307 7TH AVENUE, NEW YORK, NY, United States, 10001 |
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) |
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