Name: | TOMMY & ME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1990 (34 years ago) |
Date of dissolution: | 06 Jun 1995 |
Entity Number: | 1485891 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | % ELLEN VIOLETT, 230 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN M. VIOLETT | Chief Executive Officer | 230 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % ELLEN VIOLETT, 230 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 1993-12-20 | Address | C/O HAROLD SCHIFF, 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 1993-12-20 | Address | C/O HAROLD SCHIFF, 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1993-12-20 | Address | C/O HAROLD SCHIFF, 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-11-02 | 1993-01-08 | Address | 555 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950606000369 | 1995-06-06 | CERTIFICATE OF DISSOLUTION | 1995-06-06 |
931220002404 | 1993-12-20 | BIENNIAL STATEMENT | 1993-11-01 |
930108002232 | 1993-01-08 | BIENNIAL STATEMENT | 1992-11-01 |
901102000123 | 1990-11-02 | CERTIFICATE OF INCORPORATION | 1990-11-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State