Name: | PINK TARTAN LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 2004 (21 years ago) |
Date of dissolution: | 20 Jan 2012 |
Entity Number: | 3015224 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Canada |
Principal Address: | 27 BATHURST ST, TORONTO, Canada, MSV2P-1 |
Address: | ATTENTION: ROBERT P. CRANSTON, 210 ELEVENTH AVE STE 904, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KIMBERLEY NEWPORT-MIMRAN | Chief Executive Officer | 27 BATHURST ST, TORONTO, Canada, MSV2P-1 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION: ROBERT P. CRANSTON, 210 ELEVENTH AVE STE 904, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-04 | 2012-01-20 | Address | 210 ELEVENTH AVE, STE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-21 | 2010-05-04 | Address | 27 BATHURST ST, TORONTO, CAN (Type of address: Service of Process) |
2008-02-21 | 2010-05-04 | Address | 27 BATHURST ST, TORONTO, CAN (Type of address: Chief Executive Officer) |
2008-02-21 | 2010-05-04 | Address | 27 BATHURST ST, TORONTO, CAN (Type of address: Principal Executive Office) |
2006-03-15 | 2008-02-21 | Address | 27 BATHURST STREET, TORONTO ONTARIO, 00000, CAN (Type of address: Chief Executive Officer) |
2006-03-15 | 2008-02-21 | Address | 27 BATHURST STREET, TORONTO ONTARIO, 00000, CAN (Type of address: Principal Executive Office) |
2004-02-19 | 2008-02-21 | Address | 41 FRASER AVENUE, TORONTO, CAN (Type of address: Service of Process) |
2004-02-19 | 2012-01-20 | Address | 416-13TH STREET, SUITE 303, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120120000663 | 2012-01-20 | SURRENDER OF AUTHORITY | 2012-01-20 |
100504002055 | 2010-05-04 | BIENNIAL STATEMENT | 2010-02-01 |
080221003479 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060315002926 | 2006-03-15 | BIENNIAL STATEMENT | 2006-02-01 |
040219000473 | 2004-02-19 | APPLICATION OF AUTHORITY | 2004-02-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State