Name: | THE TUTTLE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2739143 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVENUE, 5TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 15 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE TUTTLE AGENCY | DOS Process Agent | 425 PARK AVENUE, 5TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ERIC GOLDSTEIN | Chief Executive Officer | 15 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2010-12-08 | Address | 295 MADISON AVENUE, NEW YORK, NY, 10017, 6387, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2010-12-08 | Address | 295 MADISON AVENUE, NEW YORK, NY, 10017, 6387, USA (Type of address: Principal Executive Office) |
2006-05-11 | 2010-12-08 | Address | 295 MADISON AVENUE, NEW YORK, NY, 10017, 6387, USA (Type of address: Service of Process) |
2002-03-06 | 2006-05-11 | Address | 425 PARK AVENUE, ATTN: ALEX SPIZZ, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054420 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
101208002815 | 2010-12-08 | BIENNIAL STATEMENT | 2010-03-01 |
080321002210 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060511003050 | 2006-05-11 | BIENNIAL STATEMENT | 2006-03-01 |
020306000791 | 2002-03-06 | CERTIFICATE OF INCORPORATION | 2002-03-06 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State