TABLETALES, INC.

Name: | TABLETALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1993 (32 years ago) |
Date of dissolution: | 08 Sep 2015 |
Entity Number: | 1699935 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 265 WATER STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRACE M CLERIHEW | Chief Executive Officer | 265 WATER STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 WATER STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-23 | 2011-03-09 | Address | 265 WATER ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 2007-07-23 | Address | 265 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 2011-03-09 | Address | 265 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1994-02-24 | 2011-03-09 | Address | 265 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-02-03 | 1994-02-24 | Address | 203 EAST 72ND ST/ APT. 27B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150908000521 | 2015-09-08 | CERTIFICATE OF DISSOLUTION | 2015-09-08 |
110309002381 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090205002578 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070723003038 | 2007-07-23 | BIENNIAL STATEMENT | 2007-02-01 |
050303002216 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State