Search icon

T.T.S. ENTERPRISE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224-27 6TH AVE STE B, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
PRZEMYSLAW SKOK Chief Executive Officer 224-27 6TH AVENUE STE B, BAYSIDE, NY, United States, 11364

History

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)

Filings

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