Search icon

TIH ONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIH ONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1995 (30 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1893305
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 8701 RED OAK BLVD., CHARLOTTE, NC, United States, 28217
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O PRENTICE HALL CORP DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK FOLEY Chief Executive Officer 1 PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-12-23 2001-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-02 1997-12-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1997-04-02 2001-03-07 Address 810 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-03-31 1997-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-11 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138729 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
020513000059 2002-05-13 CERTIFICATE OF AMENDMENT 2002-05-13
010307002678 2001-03-07 BIENNIAL STATEMENT 2001-02-01
000908002180 2000-09-08 BIENNIAL STATEMENT 1999-02-01
971223000315 1997-12-23 CERTIFICATE OF CHANGE 1997-12-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State