TIRO A SEGNO HOLDING CORP.

Name: | TIRO A SEGNO HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1929 (96 years ago) |
Entity Number: | 25520 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 77 MACDOUGAL STREET, ATTN: PRESIDENT/MANAGER, NEW YORK, NY, United States, 10012 |
Principal Address: | 77 MacDougal Street, Attn: President/Manager, New York, NY, United States, 10012 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT AVERSANO | Chief Executive Officer | 77 MACDOUGAL STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 MACDOUGAL STREET, ATTN: PRESIDENT/MANAGER, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
2019-11-22 | 2025-01-30 | Address | 77 MACDOUGAL STREET, ATTN: PRESIDENT/MANAGER, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1929-02-25 | 2019-11-22 | Address | 468-4TH AVENUE, NEW YORK, NY, USA (Type of address: Service of Process) |
1929-02-25 | 2025-01-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018998 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
191122000263 | 2019-11-22 | CERTIFICATE OF CHANGE | 2019-11-22 |
B342641-2 | 1986-04-04 | ASSUMED NAME CORP INITIAL FILING | 1986-04-04 |
3491-35 | 1929-02-25 | CERTIFICATE OF INCORPORATION | 1929-02-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State