-
Home Page
›
-
Counties
›
-
New York
›
-
12477
›
-
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