Name: | URBAN TOUCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2003 (22 years ago) |
Entity Number: | 2934868 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 20099, GREELEY SQ STATION, NEW YORK, NY, United States, 10001 |
Principal Address: | F TSESSARSKY, 211-65 23RD AVE, ROOM 2K, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F TSESSARSKY | Chief Executive Officer | 211-65 23RD AVE, ROOM 2K, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 20099, GREELEY SQ STATION, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-22 | 2007-07-13 | Address | 211-65 23RD AVE, 2K, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2005-09-22 | 2007-07-13 | Address | F TSESSARSAY, 211-65 23RD AVE 2K, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2003-07-25 | 2005-09-22 | Address | POST OFFICE BOX 20099, GREELEY SQUARE STATION, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070713002637 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050922002027 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
030725000292 | 2003-07-25 | CERTIFICATE OF INCORPORATION | 2003-07-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State