Name: | TIARA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1991 (34 years ago) |
Entity Number: | 1557046 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GOLDEN TOUCH IMPORTS, INC. | DOS Process Agent | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARIANNE REGALBUTO, PRESIDENT | Chief Executive Officer | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-13 | 2009-07-03 | Address | ATTN: GENE SAWAYA, 2435 N. LOMA AVENUE, S. EL MONTE, CA, 91733, USA (Type of address: Service of Process) |
1993-08-24 | 2009-05-13 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-02-04 | 1993-08-24 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1991-06-21 | 1992-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-06-21 | 1992-02-04 | Address | 26 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090703000070 | 2009-07-03 | CERTIFICATE OF CHANGE | 2009-07-03 |
090513000277 | 2009-05-13 | CERTIFICATE OF CHANGE | 2009-05-13 |
990721002173 | 1999-07-21 | BIENNIAL STATEMENT | 1999-06-01 |
970613002037 | 1997-06-13 | BIENNIAL STATEMENT | 1997-06-01 |
930824002571 | 1993-08-24 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State