Search icon

TALLI-TECH, INC.

Company Details

Name: TALLI-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1994 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1854424
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1600 BROADWAY, STE 1003AR, NEW YORK, NY, United States, 10019
Address: 1600 BROADWAY, STE 1003, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALED ELTALLY Chief Executive Officer 1600 BROADWAY, STE 1003AR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 BROADWAY, STE 1003, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-11-06 1998-09-17 Address 1600 BROADWAY, STE 1003, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-11-06 1998-09-17 Address 1600 BROADWAY, STE 1003, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-09-23 1996-11-06 Address 34-40 43RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1672515 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980917002060 1998-09-17 BIENNIAL STATEMENT 1998-09-01
961106002466 1996-11-06 BIENNIAL STATEMENT 1996-09-01
940923000329 1994-09-23 CERTIFICATE OF INCORPORATION 1994-09-23

Date of last update: 22 Jan 2025

Sources: New York Secretary of State