Search icon

TIRET NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL LAZARETNIK Chief Executive Officer 200 CENTRAL PARK S, STE 4G, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SENYA GOLDBERG DOS Process Agent 200 CENTRAL PARK S, STE 4G, NEW YORK, NY, United States, 10019

History

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)

Filings

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