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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MIRKO TODOROVIC | DOS Process Agent | 555 MAIN ST, #915, NEW YORK, NY, United States, 10044 |
Name | Role | Address |
---|---|---|
MIRKO TODOROVIC | Chief Executive Officer | 400 7TH AVE, NEW YORK, NY, United States, 10001 |
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) |
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 |
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: 31 Mar 2025
Sources: New York Secretary of State