Name: | TILTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1992 (33 years ago) |
Entity Number: | 1653840 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PGA 3000 MARCUS AVE, SUITE # 3E6, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 152 EAST 94 ST., APT 10B, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANCE TILTON | Chief Executive Officer | 152 EAST 94 ST., APT 10B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ALLEN PERL | DOS Process Agent | C/O PGA 3000 MARCUS AVE, SUITE # 3E6, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 152 EAST 94 ST., APT 10B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 152 EAST 94 ST., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-06-15 | Address | 152 EAST 94 ST., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2024-07-01 | Address | 152 EAST 94 ST., APT 10B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038017 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230615000290 | 2023-06-15 | BIENNIAL STATEMENT | 2022-07-01 |
200713060666 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180706006272 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160706007339 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State