Search icon

T & S OF NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MELIHA CAN Chief Executive Officer 48 W 48 ST, 502, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 48TH STREET, SUITE 502, NEW YORK, NY, United States, 10036

History

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)

Filings

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