Search icon

TALLIFTS INC.

Company Details

Name: TALLIFTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1637397
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 111 WEST 40TH STREET, SUITE 2404, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 40TH STREET, SUITE 2404, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALAN DINOW Chief Executive Officer 111 WEST 40TH STREET, SUITE 2404, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1992-05-18 1993-10-04 Address 111 WEST 40TH STREET, SUITE 2404, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1304484 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
931004002779 1993-10-04 BIENNIAL STATEMENT 1993-05-01
920518000418 1992-05-18 APPLICATION OF AUTHORITY 1992-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102859 Other Fraud 1991-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-31
Termination Date 1993-10-25
Date Issue Joined 1991-08-28
Section 1332

Parties

Name TALLIFTS INC.
Role Plaintiff
Name ATLANTIC SCAFFOLD,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State