Name: | TOURMALINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2164995 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 801 2ND AVE, NEW YORK, NY, United States, 10017 |
Address: | KARE KESSLER PC, 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL RUDERMAN | Chief Executive Officer | 801 2ND AVE, 19TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT LAWRENCE ESQ | DOS Process Agent | KARE KESSLER PC, 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-27 | 2011-03-23 | Address | RM 70S, 801 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-09-30 | 2011-03-23 | Address | 801 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 2001-09-27 | Address | ATTENTION: ERIC EISENSTADT, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143965 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110811002566 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
110323002561 | 2011-03-23 | BIENNIAL STATEMENT | 2009-07-01 |
010927002253 | 2001-09-27 | BIENNIAL STATEMENT | 2001-07-01 |
990930002207 | 1999-09-30 | BIENNIAL STATEMENT | 1999-07-01 |
970724000177 | 1997-07-24 | CERTIFICATE OF INCORPORATION | 1997-07-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State