Name: | T.T.S. ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1999 (26 years ago) |
Date of dissolution: | 26 Jan 2006 |
Entity Number: | 2403574 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 224-27 6TH AVE STE B, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224-27 6TH AVE STE B, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
PRZEMYSLAW SKOK | Chief Executive Officer | 224-27 6TH AVENUE STE B, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-26 | 2005-09-01 | Address | 224-27 67TH AVENUE, SUITE A, FLUSHING, NY, 11364, USA (Type of address: Chief Executive Officer) |
2001-07-26 | 2005-09-01 | Address | 224-27 67TH AVENUE, SUITE B, FLUSHING, NY, 11364, USA (Type of address: Principal Executive Office) |
1999-07-29 | 2005-09-01 | Address | 224-27 67TH AVENUE, SUITE A, FLUSHING, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060126000710 | 2006-01-26 | CERTIFICATE OF DISSOLUTION | 2006-01-26 |
050901002847 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030627002371 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010726002053 | 2001-07-26 | BIENNIAL STATEMENT | 2001-07-01 |
990729000584 | 1999-07-29 | CERTIFICATE OF INCORPORATION | 1999-07-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State