Search icon

TMI ALZHEIMER'S, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TURAN M. ITIL Chief Executive Officer 401 E 39TH STREET / APT 33-1A, NEW YORK, NY, United States, 10016

DOS Process Agent

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

History

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)

Filings

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