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) |
1998-03-09 | 2000-04-06 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, 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 |
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 |
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 |
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