TINTAGEL CORPORATION
Branch
Name: | TINTAGEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Branch of: | TINTAGEL CORPORATION, Connecticut (Company Number 0532649) |
Entity Number: | 2383784 |
County: | New York |
Place of Formation: | Connecticut |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2000-02-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2000-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-28 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-28 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682040 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
000421000423 | 2000-04-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-04-21 |
000225000042 | 2000-02-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-02-25 |
990927001228 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
990528000654 | 1999-05-28 | APPLICATION OF AUTHORITY | 1999-05-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State