Name: | N-TIER SECURITIES DEVELOPMENT STUDIO LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2551923 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Ireland |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EAMON MOORE | Chief Executive Officer | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-16 | 2004-12-24 | Address | M SCHWARTZ OFFICE, 12 EAST 49TH ST, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-09-16 | 2004-12-24 | Address | M SCHWARTZ OFFICE, 12 EAST 49TH ST, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-09-16 | 2004-12-24 | Address | M SCHWARTZ OFFICE, 12 EAST 49TH ST, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-12 | 2002-09-16 | Address | FLOOR 41, TOWER 49, 12 E 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178824 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
041224002339 | 2004-12-24 | BIENNIAL STATEMENT | 2004-09-01 |
020916002207 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
000912000822 | 2000-09-12 | APPLICATION OF AUTHORITY | 2000-09-12 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State