Search icon

TIZUS, INC.

Company Details

Name: TIZUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2396561
ZIP code: 12477
County: New York
Place of Formation: New York
Address: 1693 RTE 32, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUISE RABASCO Chief Executive Officer 1693 RTE 32, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1693 RTE 32, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
1999-07-08 2008-05-09 Address 529 BROOME STREET, #6, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1793714 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080509002400 2008-05-09 BIENNIAL STATEMENT 2007-07-01
990708000643 1999-07-08 CERTIFICATE OF INCORPORATION 1999-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900012 Prisoner - Prison Condition 2009-01-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-06
Termination Date 2009-11-10
Section 1983
Sub Section PR
Fee Status FP
Status Terminated

Parties

Name U.S. TRUSTEE
Role Defendant
Name TIZUS, INC.
Role Plaintiff
Name PERRY
Role Plaintiff
Name NAPOLI,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State