Name: | T & S OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2030637 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 48TH STREET, SUITE 502, NEW YORK, NY, United States, 10036 |
Principal Address: | 48 W 48TH ST, 502, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELIHA CAN | Chief Executive Officer | 48 W 48 ST, 502, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 48TH STREET, SUITE 502, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-16 | 1998-05-05 | Address | 48 WEST 48TH STREET SUITE 500, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861010 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
020422002501 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000516002500 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980505002821 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
960913000204 | 1996-09-13 | CERTIFICATE OF AMENDMENT | 1996-09-13 |
960516000515 | 1996-05-16 | CERTIFICATE OF INCORPORATION | 1996-05-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State