Name: | TAX RESEARCH INSTITUTE OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1965 (60 years ago) |
Date of dissolution: | 18 Dec 1990 |
Entity Number: | 183192 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-07 | 1990-08-22 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-03-07 | 1990-08-22 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1970-04-10 | 1990-03-07 | Address | 589 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-01-11 | 1970-04-10 | Address | AQUEDUCT BLDG., ROCHESTER, NY, 14603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C188613-2 | 1992-05-19 | ASSUMED NAME CORP INITIAL FILING | 1992-05-19 |
901217000040 | 1990-12-17 | CERTIFICATE OF MERGER | 1990-12-18 |
900822000407 | 1990-08-22 | CERTIFICATE OF CHANGE | 1990-08-22 |
C115577-2 | 1990-03-07 | CERTIFICATE OF AMENDMENT | 1990-03-07 |
826709-7 | 1970-04-10 | CERTIFICATE OF AMENDMENT | 1970-04-10 |
474652 | 1965-01-11 | CERTIFICATE OF INCORPORATION | 1965-01-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State