Name: | TIX TRAVEL & TICKET AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1990 (34 years ago) |
Entity Number: | 1492216 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 201 MAIN STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KLEIN | Chief Executive Officer | 201 MAIN STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 MAIN STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 1998-11-03 | Address | 48 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1992-12-08 | 1998-11-03 | Address | 48 BURD ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1998-11-03 | Address | 48 BURD ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1990-11-30 | 1993-11-05 | Address | 48 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090108002298 | 2009-01-08 | BIENNIAL STATEMENT | 2008-11-01 |
061106002881 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041229002284 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
021104002807 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
001201002287 | 2000-12-01 | BIENNIAL STATEMENT | 2000-11-01 |
981103002573 | 1998-11-03 | BIENNIAL STATEMENT | 1998-11-01 |
961115002386 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
931105002933 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
921208003261 | 1992-12-08 | BIENNIAL STATEMENT | 1992-11-01 |
901130000346 | 1990-11-30 | CERTIFICATE OF INCORPORATION | 1990-11-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State