Name: | TI GOLF HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3467664 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RICHARD RASKOPF | Chief Executive Officer | 1271 AVAENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-23 | 2011-02-14 | Address | 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050676 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110214002862 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
100623002720 | 2010-06-23 | BIENNIAL STATEMENT | 2009-01-01 |
070125000778 | 2007-01-25 | APPLICATION OF AUTHORITY | 2007-01-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State