Name: | TILLEY ENDURABLES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1995 (30 years ago) |
Entity Number: | 1944318 |
ZIP code: | 10016 |
County: | Erie |
Place of Formation: | Massachusetts |
Address: | 2 Park Avenue, 20th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK ROCCHETTI | DOS Process Agent | 2 Park Avenue, 20th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK ROCCHETTI | Chief Executive Officer | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 900 DON MILL RD, TORONTO, CAN (Type of address: Chief Executive Officer) |
2001-09-14 | 2023-08-25 | Address | 900 DON MILL RD, TORONTO, CAN (Type of address: Chief Executive Officer) |
1997-09-10 | 2001-09-14 | Address | 900 DON MILLS RD, DON MILLS, CAN (Type of address: Chief Executive Officer) |
1997-09-10 | 2001-09-14 | Address | 900 DON MILLS RD, DON MILLS, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825001590 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
221220001211 | 2022-12-20 | BIENNIAL STATEMENT | 2021-08-01 |
030903002121 | 2003-09-03 | BIENNIAL STATEMENT | 2003-08-01 |
010914002014 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
970910002507 | 1997-09-10 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State