Name: | T-88 CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2000 (25 years ago) |
Entity Number: | 2473189 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6703 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6703 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
TERRY TANG | Chief Executive Officer | 6703 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 1466 E 100TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 6703 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2002-12-13 | 2025-03-11 | Address | 1466 E 100TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-11 | 2025-03-11 | Address | 1466 EAST 100TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003243 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
220607001391 | 2022-06-07 | BIENNIAL STATEMENT | 2022-02-01 |
040212002452 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
021213002672 | 2002-12-13 | BIENNIAL STATEMENT | 2002-02-01 |
000211000771 | 2000-02-11 | CERTIFICATE OF INCORPORATION | 2000-02-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2383691 | PETROL-22 | INVOICED | 2016-07-14 | 150 | PETROL METER TYPE B |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State