Search icon

TILLSONBURG COMPANY (USA), INC.

Company Details

Name: TILLSONBURG COMPANY (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2003 (22 years ago)
Date of dissolution: 08 Oct 2021
Entity Number: 2975926
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 546 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
mspc certified public accountants and advisors, p.c. DOS Process Agent 546 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAMASWAMY ARAKONI Chief Executive Officer 546 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-11-01 2022-04-29 Address 546 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-01 2022-04-29 Address 546 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-11-01 2019-11-01 Address 37 WEST 39TH PLACE, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-11-01 2019-11-01 Address 37 WEST 39TH PLACE, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-07-31 2019-11-01 Address 37 WEST 39TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429000248 2021-10-08 SURRENDER OF AUTHORITY 2021-10-08
191101061302 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006948 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170731000891 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
151109006003 2015-11-09 BIENNIAL STATEMENT 2015-11-01

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68000
Current Approval Amount:
68000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68454.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State