TIH ONE, INC.

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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O PRENTICE HALL CORP | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK FOLEY | Chief Executive Officer | 1 PARK AVE, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State