TCLK REALTY CORP.

Name: | TCLK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1994 (31 years ago) |
Date of dissolution: | 17 May 2016 |
Entity Number: | 1795990 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | KENNETH S HORN, 13 WITHINGTON RD, SCARSDALE, NY, United States, 10583 |
Address: | ATTN: JEFFREY M. SCHWARTZ, ESQ, 270 MADISON AVENUE 9TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP | DOS Process Agent | ATTN: JEFFREY M. SCHWARTZ, ESQ, 270 MADISON AVENUE 9TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KENNETH S HORN | Chief Executive Officer | 13 WITHINGTON RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-30 | 2014-02-20 | Address | KENNETH S HORN, 13 WITHINGTON RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-02-28 | 2000-03-30 | Address | 13 WITHINGTON RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1994-02-16 | 2000-03-30 | Address | 13 WITHINGTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517001034 | 2016-05-17 | CERTIFICATE OF DISSOLUTION | 2016-05-17 |
140407002345 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
140220000055 | 2014-02-20 | CERTIFICATE OF CHANGE | 2014-02-20 |
120426003056 | 2012-04-26 | BIENNIAL STATEMENT | 2012-02-01 |
100303002088 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State