Search icon

PINK TARTAN LTD.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KIMBERLEY NEWPORT-MIMRAN Chief Executive Officer 27 BATHURST ST, TORONTO, Canada, MSV2P-1

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: ROBERT P. CRANSTON, 210 ELEVENTH AVE STE 904, NEW YORK, NY, United States, 10001

History

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)

Filings

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