Search icon

TIFFANY MUFFLER, INC.

Company Details

Name: TIFFANY MUFFLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888254
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1250-A GARRISON AVE., BRONX, NY, United States, 10474
Principal Address: 1250-A GARRISON AVE, BRONX, NY, United States, 10474

Contact Details

Phone +1 646-522-0310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELVIN RODRIGUEZ Chief Executive Officer 1250 A GARRISON AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250-A GARRISON AVE., BRONX, NY, United States, 10474

Licenses

Number Status Type Date End date
1135634-DCA Inactive Business 2003-04-04 2007-07-31

History

Start date End date Type Value
2009-03-13 2020-06-11 Address 1250 A GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2005-07-19 2009-03-13 Address 1250-A GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200611060076 2020-06-11 BIENNIAL STATEMENT 2019-03-01
130328002295 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110408003183 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090313002650 2009-03-13 BIENNIAL STATEMENT 2009-03-01
050719002709 2005-07-19 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
65399 LL VIO INVOICED 2006-03-23 250 LL - License Violation
570448 RENEWAL INVOICED 2005-06-27 340 Secondhand Dealer General License Renewal Fee
570449 RENEWAL INVOICED 2003-07-31 355 Secondhand Dealer General License Renewal Fee
570446 LICENSE INVOICED 2003-04-17 85 Secondhand Dealer General License Fee
570447 FINGERPRINT INVOICED 2003-04-04 50 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State