Search icon

THROUGH AGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THROUGH AGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2007 (18 years ago)
Date of dissolution: 01 Aug 2023
Entity Number: 3559343
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 711 AVENUE U 2FL, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THROUGH AGES, INC. DOS Process Agent 711 AVENUE U 2FL, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALEKSANDR TOLMACH Chief Executive Officer 711 AVENUE U 2FL, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1326355926

Authorized Person:

Name:
MR. ALEKSANDR TOLMACH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Fax:
3475548039

Form 5500 Series

Employer Identification Number (EIN):
260811122
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-18 2023-08-01 Address 711 AVENUE U 2FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-08-18 2023-08-01 Address 711 AVENUE U 2FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-08-09 2015-08-18 Address 81 BALTIC AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2012-08-09 2015-08-18 Address 81 BALTIC AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2012-08-09 2015-08-18 Address 81 BALTIC AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011135 2023-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-01
200108060479 2020-01-08 BIENNIAL STATEMENT 2019-08-01
150818006226 2015-08-18 BIENNIAL STATEMENT 2015-08-01
120809002850 2012-08-09 BIENNIAL STATEMENT 2011-08-01
120203000525 2012-02-03 CERTIFICATE OF AMENDMENT 2012-02-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State