Name: | TESPACIFIC N.Y.C., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1995 (30 years ago) |
Date of dissolution: | 12 Feb 2010 |
Entity Number: | 1884267 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16 W 56TH ST 3RD FL., NEW YORK, NY, United States, 10019 |
Principal Address: | 16 WEST 56TH ST, 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 W 56TH ST 3RD FL., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW TASTAD | Chief Executive Officer | 16 WEST 56TH ST, 3RD FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-21 | 2010-02-12 | Address | 16 WEST 56TH ST, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-02-21 | 2007-02-07 | Address | 16 WEST 56TH ST, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 2003-02-21 | Address | 730 FIFTH AVE, NEW YORK, NY, 10019, 4105, USA (Type of address: Service of Process) |
1997-04-30 | 2003-02-21 | Address | 730 FIFTH AVE, NEW YORK, NY, 10019, 4105, USA (Type of address: Principal Executive Office) |
1997-04-30 | 2003-02-21 | Address | 730 FIFTH AVE, NEW YORK, NY, 10019, 4105, USA (Type of address: Chief Executive Officer) |
1995-01-12 | 2010-02-12 | Address | 665 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1995-01-12 | 1997-04-30 | Address | 665 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100212000761 | 2010-02-12 | SURRENDER OF AUTHORITY | 2010-02-12 |
070207002867 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050301002353 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
030221002437 | 2003-02-21 | BIENNIAL STATEMENT | 2003-01-01 |
010206002342 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
990205002268 | 1999-02-05 | BIENNIAL STATEMENT | 1999-01-01 |
970430002373 | 1997-04-30 | BIENNIAL STATEMENT | 1997-01-01 |
950112000080 | 1995-01-12 | APPLICATION OF AUTHORITY | 1995-01-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State