Search icon

TESPACIFIC N.Y.C., LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 W 56TH ST 3RD FL., NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW TASTAD Chief Executive Officer 16 WEST 56TH ST, 3RD FLR, NEW YORK, NY, United States, 10019

History

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)

Filings

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