Search icon

TIETEX, INC.

Company Details

Name: TIETEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1993 (32 years ago)
Entity Number: 1711057
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O G.C. CONSULTANTS INC., 444 MADISON AVE, STE. 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O G.C. CONSULTANTS INC., 444 MADISON AVE, STE. 1206, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHELE BINDA Chief Executive Officer C/O G.C. CONSULTANTS, 444 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-04-07 2010-02-18 Address VIDLE GENO, 6, COMO, ITA (Type of address: Chief Executive Officer)
1997-04-01 1999-04-07 Address C/O G.C. CONSULTANTS INC, 119 WEST 57TH STREET STE 512, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-04-01 1999-04-07 Address C/O BANGSER KLEIN ROCCA & ETAL, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1994-05-13 1999-04-07 Address VIALE GENO, 6, COMO, ITA (Type of address: Chief Executive Officer)
1994-05-13 1997-04-01 Address TIETEX, INC., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190430002014 2019-04-30 BIENNIAL STATEMENT 2019-03-01
130322002512 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110330002232 2011-03-30 BIENNIAL STATEMENT 2011-03-01
100218002540 2010-02-18 BIENNIAL STATEMENT 2009-03-01
070404002535 2007-04-04 BIENNIAL STATEMENT 2007-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State