Search icon

1015 TIFFANY STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 1015 TIFFANY STREET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2001 (24 years ago)
Date of dissolution: 16 Mar 2022
Entity Number: 2641682
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DEXTER GOEI Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2021-05-05 2022-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-01 2021-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-01 2022-03-16 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-05-04 2019-05-01 Address 1111 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2017-05-04 2019-05-01 Address 1111 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220316003087 2022-03-16 CERTIFICATE OF TERMINATION 2022-03-16
210505060478 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501061953 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006935 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150916002016 2015-09-16 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State