Search icon

TIS PHARMA, INC.

Company Details

Name: TIS PHARMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507210
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3808 Union Street STE 12E, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3808 Union Street STE 12E, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
H DANNY KAO Chief Executive Officer 3808 UNION STREET STE 12E, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 41-25 KISSENA BLVD, STE 106, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 3808 UNION STREET STE 12E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-09-09 2025-03-21 Address 41-25 KISSENA BLVD, STE 106, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-09-09 2025-03-21 Address 41-25 KISSENA BLVD, STE 105, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-06-03 2013-09-09 Address 137 COLONY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-06-03 2013-09-09 Address 137 COLONY LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2007-04-24 2013-09-09 Address 137 COLONY LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2007-04-24 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321003835 2025-03-21 BIENNIAL STATEMENT 2025-03-21
130909002259 2013-09-09 BIENNIAL STATEMENT 2013-04-01
110615002743 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090603002507 2009-06-03 BIENNIAL STATEMENT 2009-04-01
070424000100 2007-04-24 CERTIFICATE OF INCORPORATION 2007-04-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State