Search icon

TIECOON, INC.

Company Details

Name: TIECOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1998 (27 years ago)
Entity Number: 2236268
ZIP code: 10044
County: New York
Place of Formation: New York
Address: 555 MAIN ST, #915, NEW YORK, NY, United States, 10044

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MIRKO TODOROVIC DOS Process Agent 555 MAIN ST, #915, NEW YORK, NY, United States, 10044

Chief Executive Officer

Name Role Address
MIRKO TODOROVIC Chief Executive Officer 400 7TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-03-29 2008-03-21 Address 555 MAIN ST, #1402, NEW YORK, NY, 10044, USA (Type of address: Principal Executive Office)
2004-03-29 2008-03-21 Address 555 MAIN ST, #1402, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2000-04-06 2004-03-29 Address 236 E 36TH ST #9A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-04-06 2004-03-29 Address 236 E 36TH ST #9A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-04-06 2004-03-29 Address 236 E 36TH ST #9A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-03-09 2000-04-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507002101 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100524002054 2010-05-24 BIENNIAL STATEMENT 2010-03-01
080321002078 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060410002194 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040329002228 2004-03-29 BIENNIAL STATEMENT 2004-03-01
000406002756 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980925000180 1998-09-25 CERTIFICATE OF AMENDMENT 1998-09-25
980309000042 1998-03-09 CERTIFICATE OF INCORPORATION 1998-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-15 No data 2 PENN PLZ, Manhattan, NEW YORK, NY, 10121 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-28 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 399 7TH AVE, Manhattan, NEW YORK, NY, 10001 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 400 7TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-18 No data 399 7TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 399 7TH AVE, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148414 CL VIO INVOICED 2012-02-01 125 CL - Consumer Law Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State