TT INTERNATIONAL ADVISORS, INC.

Name: | TT INTERNATIONAL ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1997 (28 years ago) |
Entity Number: | 2170629 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 400 MADISON AVE, STE 14C, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TT INTERNATIONAL ADVISORS INC | DOS Process Agent | 400 MADISON AVE, STE 14C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GREG CASSANO | Chief Executive Officer | 400 MADISON AVE, STE 14C, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 400 MADISON AVE, STE 14C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 400 MADISON AVE, STE 17D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-06-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-08-31 | 2023-08-31 | Address | 400 MADISON AVE, STE 14C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 400 MADISON AVE, STE 17D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603002181 | 2025-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-03 |
230831000035 | 2023-08-31 | BIENNIAL STATEMENT | 2023-08-01 |
220509000031 | 2022-05-09 | BIENNIAL STATEMENT | 2021-08-01 |
051018002284 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030814002191 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State