Name: | T.Y.M. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1995 (30 years ago) |
Date of dissolution: | 27 Jun 2005 |
Entity Number: | 1940539 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WEST 47TH ST #33, NEW YORK, NY, United States, 10036 |
Principal Address: | HAIM Y MEIROV, 103-11 68TH DR APT 5E, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 WEST 47TH ST #33, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TAMARA MEIROV | Chief Executive Officer | HAIM Y MEIROV, 103-11 68TH DR 5E, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-22 | 1999-08-17 | Address | 103-11 68TH DR, 5E, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1997-07-22 | 1999-08-17 | Address | 66 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-07-20 | 1997-07-22 | Address | 41-20 46TH ST., APT 3H, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050627000289 | 2005-06-27 | CERTIFICATE OF DISSOLUTION | 2005-06-27 |
030707002586 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
010713002127 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
990817002437 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
970722002054 | 1997-07-22 | BIENNIAL STATEMENT | 1997-07-01 |
950720000024 | 1995-07-20 | CERTIFICATE OF INCORPORATION | 1995-07-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State