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
Name | Role | Address |
---|---|---|
TODD SWITZER | Chief Executive Officer | 244 5TH AVE, STE T-200, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TODD SWITZER | DOS Process Agent | 244 5TH AVE, STE 5-200, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TODD SWITZER | Agent | 272 E 3RD ST #1, NEW YORK, NY, 10009 |
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) |
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