Search icon

TIJO REALTY INC.

Company Details

Name: TIJO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1993 (32 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1698415
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 8325 JERICHO TPKE, WOODBURY, NY, United States, 11797
Principal Address: 27 SHOREWOOD DRIVE, SANDS POINT, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MONTI Chief Executive Officer 27 SHOREWOOD DRIVE, SANDS POINT, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8325 JERICHO TPKE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1993-01-28 1995-10-20 Address 8325 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1673821 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010410002824 2001-04-10 BIENNIAL STATEMENT 2001-01-01
990126002051 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970718002589 1997-07-18 BIENNIAL STATEMENT 1997-01-01
951020002166 1995-10-20 BIENNIAL STATEMENT 1995-01-01
940405002789 1994-04-05 BIENNIAL STATEMENT 1994-01-01
930128000521 1993-01-28 CERTIFICATE OF INCORPORATION 1993-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State