Search icon

TTM ENTERPRISES, INC.

Company Details

Name: TTM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1759285
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 778 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ARTHUR P BECKER Chief Executive Officer 778 PARK AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O RALPH J GALASSO DOS Process Agent PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-09-24 1995-10-17 Address ATTN: RALPH J. GALASSO, 600 MADISON AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1356472 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
951017002056 1995-10-17 BIENNIAL STATEMENT 1995-09-01
930924000132 1993-09-24 APPLICATION OF AUTHORITY 1993-09-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State