Name: | TIRET NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3003453 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 CENTRAL PARK S, STE 4G, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LAZARETNIK | Chief Executive Officer | 200 CENTRAL PARK S, STE 4G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SENYA GOLDBERG | DOS Process Agent | 200 CENTRAL PARK S, STE 4G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-14 | 2010-02-01 | Address | 595 5TH AVENUE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-02-14 | 2010-02-01 | Address | 595 5TH AVENUE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-02-14 | 2010-02-01 | Address | 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, 4119, USA (Type of address: Service of Process) |
2004-01-22 | 2006-02-14 | Address | 500 FIFTH AVE. SUITE 1640, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2149399 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100201002922 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
060214002582 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040122000715 | 2004-01-22 | CERTIFICATE OF INCORPORATION | 2004-01-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State