TIFFANY CARTING CORP.

Name: | TIFFANY CARTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1969 (56 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 274491 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 465 JOHNSON AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT TONA | Chief Executive Officer | 465 JOHNSON AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 JOHNSON AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-02 | 2005-05-20 | Address | 51 WHITE ST, BROOKLYN, NY, 11206, 3711, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2005-05-20 | Address | 51 WHITE ST, BROOKLYN, NY, 11206, 3711, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2005-05-20 | Address | 51 WHITE ST, BROOKLYN, NY, 11206, 3711, USA (Type of address: Service of Process) |
1969-03-27 | 1998-11-02 | Address | 1652 EAST 55TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231000271 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
110401003095 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090330003003 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
070327002632 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050520002128 | 2005-05-20 | BIENNIAL STATEMENT | 2005-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-2507 | Office of Administrative Trials and Hearings | Issued | Settled | 2008-03-01 | 2500 | No data | Failed to timely apply for Commission approval before subcontracting or assigning a contract |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State