Name: | TOUCHSTONE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1618300 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 39TH ST., SUITE 1502, NEW YORK, NY, United States, 10016 |
Principal Address: | 1389 FIELD LANE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA K. RUDOLPH | Chief Executive Officer | 1901 AVENUE P, APT. 2H, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
% THE CORPORATION | DOS Process Agent | 150 EAST 39TH ST., SUITE 1502, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-05 | 1992-03-16 | Address | 150 EAST 89TH STREET, SUITE 1502, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1297328 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930517002194 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
920316000083 | 1992-03-16 | CERTIFICATE OF CHANGE | 1992-03-16 |
920305000272 | 1992-03-05 | CERTIFICATE OF INCORPORATION | 1992-03-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State