TDICC

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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 401 S. WINDSOR BLVD., LOS ANGELES, CA, United States, 90020 |
Name | Role | Address |
---|---|---|
PAUL M RESNICK | Chief Executive Officer | 401 S. WINDSOR BLVD., LOS ANGELES, CA, United States, 90020 |
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: Chief Executive Officer) |
2017-01-17 | 2021-09-15 | Address | 401 S. WINDSOR BLVD., LOS ANGELES, CA, 90020, 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: Service of Process) |
2015-06-12 | 2017-01-17 | Address | 5900 WILSHIRE BLVD, #2000, LOS ANGELES, CA, 90036, 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: Principal Executive Office) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State