Search icon

TDICC

Company Details

Name: TDICC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2021
Entity Number: 3157879
ZIP code: 90020
County: Monroe
Place of Formation: California
Foreign Legal Name: SOUTHWINDS LTD.
Fictitious Name: TDICC
Address: 401 S. WINDSOR BLVD., LOS ANGELES, CA, United States, 90020

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 401 S. WINDSOR BLVD., LOS ANGELES, CA, United States, 90020

Chief Executive Officer

Name Role Address
PAUL M RESNICK Chief Executive Officer 401 S. WINDSOR BLVD., LOS ANGELES, CA, United States, 90020

History

Start date End date Type Value
2017-01-17 2021-09-15 Address 401 S. WINDSOR BLVD., LOS ANGELES, CA, 90020, USA (Type of address: Service of Process)
2017-01-17 2021-09-15 Address 401 S. WINDSOR BLVD., LOS ANGELES, CA, 90020, USA (Type of address: Chief Executive Officer)
2015-06-12 2017-01-17 Address 5900 WILSHIRE BLVD, #2000, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process)
2015-06-12 2017-01-17 Address 5900 WILSHIRE BLVD, #2000, LOS ANGELES, CA, 90036, USA (Type of address: Principal Executive Office)
2015-06-12 2017-01-17 Address 5900 WILSHIRE BLVD, #2000, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2009-01-27 2015-06-12 Address 5900 WILSHIRE BLVD, #2600, LOS ANGELES, CA, 90036, USA (Type of address: Principal Executive Office)
2009-01-27 2015-06-12 Address 5900 WILSHIRE BLVD, #2600, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2009-01-27 2015-06-12 Address 5900 WILSHIRE BLVD, #2600, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process)
2005-01-31 2009-01-29 Name TIRE DISTRIBUTORS, INC.
2005-01-31 2005-01-31 Name TIRE DISTRIBUTORS, INC.

Filings

Filing Number Date Filed Type Effective Date
210915002670 2021-09-15 SURRENDER OF AUTHORITY 2021-09-15
170117006383 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150612006146 2015-06-12 BIENNIAL STATEMENT 2015-01-01
130128002069 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110107002914 2011-01-07 BIENNIAL STATEMENT 2011-01-01
090129000516 2009-01-29 CERTIFICATE OF AMENDMENT 2009-01-29
090127002919 2009-01-27 BIENNIAL STATEMENT 2009-01-01
050131001095 2005-01-31 APPLICATION OF AUTHORITY 2005-01-31

Date of last update: 22 Feb 2025

Sources: New York Secretary of State