Search icon

TULIP TOOLS CORPORATION

Company Details

Name: TULIP TOOLS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2656422
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVE, STE 5-200, NEW YORK, NY, United States, 10001
Principal Address: 272 E 3RD ST # 1, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD SWITZER Chief Executive Officer 244 5TH AVE, STE T-200, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
TODD SWITZER DOS Process Agent 244 5TH AVE, STE 5-200, NEW YORK, NY, United States, 10001

Agent

Name Role Address
TODD SWITZER Agent 272 E 3RD ST #1, NEW YORK, NY, 10009

History

Start date End date Type Value
2007-08-13 2009-09-25 Address 272E 3RD ST # 1, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2001-07-02 2009-09-25 Address 272 E 3RD ST #1, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1880167 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090925002053 2009-09-25 BIENNIAL STATEMENT 2009-07-01
070813003239 2007-08-13 BIENNIAL STATEMENT 2007-07-01
010702000338 2001-07-02 CERTIFICATE OF INCORPORATION 2001-07-02

Date of last update: 06 Feb 2025

Sources: New York Secretary of State