-
Home Page
›
-
Counties
›
-
Nassau
›
-
11530
›
-
TIAS.COM, INC.
Company Details
Name: |
TIAS.COM, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
24 Jun 1999 (26 years ago)
|
Entity Number: |
2391980 |
ZIP code: |
11530
|
County: |
Nassau |
Place of Formation: |
Delaware |
Address: |
16 HEATH PLACE, GARDEN CITY, NY, United States, 11530 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
16 HEATH PLACE, GARDEN CITY, NY, United States, 11530
|
Chief Executive Officer
Name |
Role |
Address |
PHILLIP DAWES
|
Chief Executive Officer
|
16 HEATH PLACE, GARDEN CITY, NY, United States, 11530
|
History
Start date |
End date |
Type |
Value |
1999-06-24
|
2000-01-31
|
Address
|
16 HEATH PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110708002228
|
2011-07-08
|
BIENNIAL STATEMENT
|
2011-06-01
|
090720002931
|
2009-07-20
|
BIENNIAL STATEMENT
|
2009-06-01
|
000131000995
|
2000-01-31
|
CERTIFICATE OF MERGER
|
2000-01-31
|
990624000268
|
1999-06-24
|
APPLICATION OF AUTHORITY
|
1999-06-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2104559
|
Americans with Disabilities Act - Other
|
2021-05-20
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2021-05-20
|
Termination Date |
2021-10-25
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
SOSA
|
Role |
Plaintiff
|
|
Name |
TIAS.COM, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State