Name: | TESSER, HOROWITZ & ULLMANN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2666386 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVENUE / SUITE 902, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 MADISON AVENUE / SUITE 902, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARC SLOANE | Chief Executive Officer | 275 MADISON AVE, STE 902, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2011-08-23 | Address | 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2007-08-16 | Address | 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2007-08-16 | Address | 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-08-01 | 2007-08-16 | Address | 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146555 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110823002816 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090817003169 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070816002585 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051012002403 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030909002770 | 2003-09-09 | BIENNIAL STATEMENT | 2003-08-01 |
010801000327 | 2001-08-01 | CERTIFICATE OF INCORPORATION | 2001-08-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State