Name: | TMI ALZHEIMER'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2900968 |
ZIP code: | 10017 |
County: | Rockland |
Place of Formation: | New York |
Address: | 228 E 45TH STREET / 17TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 401 E 39TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TURAN M. ITIL | Chief Executive Officer | 401 E 39TH STREET / APT 33-1A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O FOREHT LANDAU MILLER & KATZ LLP | DOS Process Agent | 228 E 45TH STREET / 17TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-15 | 2007-05-29 | Address | 59 TWEED BLVD, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2005-08-15 | 2007-05-29 | Address | 59 TWEED BLVD, PO BOX 832, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2003-05-01 | 2007-05-29 | Address | 228 EAST 45TH ST 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1919778 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070529002648 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050815002069 | 2005-08-15 | BIENNIAL STATEMENT | 2005-05-01 |
030501000179 | 2003-05-01 | CERTIFICATE OF INCORPORATION | 2003-05-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State