Search icon

T.Y.M. CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 WEST 47TH ST #33, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TAMARA MEIROV Chief Executive Officer HAIM Y MEIROV, 103-11 68TH DR 5E, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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