Name: | TALLIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1971 (54 years ago) |
Date of dissolution: | 24 Apr 2008 |
Entity Number: | 301853 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 310 FISHKILL AVE, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 4800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 FISHKILL AVE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
LEE BALTER | Chief Executive Officer | 60 DICKS CASTLE RD, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-18 | 2002-12-30 | Address | RR 2 BOX 291, S MOUNTAIN PASS, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1997-02-18 | Address | PECKS MGT PARTNERS, LTD., 1 ROCKEFELLER PLAZA, RM. 320, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2002-12-30 | Address | 175 FISHKILL AVE., BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
1993-02-05 | 2002-12-30 | Address | 175 FISHKILL AVE., BEACON, NY, 12508, USA (Type of address: Service of Process) |
1991-03-13 | 1992-03-16 | Name | TALLIX MORRIS SINGER INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080424000169 | 2008-04-24 | CERTIFICATE OF DISSOLUTION | 2008-04-24 |
050223002167 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
021230002660 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
C308433-2 | 2001-10-26 | ASSUMED NAME CORP INITIAL FILING | 2001-10-26 |
000531000673 | 2000-05-31 | CERTIFICATE OF AMENDMENT | 2000-05-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State