TISA TEXTILES

Name: | TISA TEXTILES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2008 (17 years ago) |
Entity Number: | 3641130 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | TISA, INC. |
Fictitious Name: | TISA TEXTILES |
Address: | 267 FIFTH AVENUE, SUITE 102, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TAJAMUL RIZVI | Chief Executive Officer | 15 SLAYBACK DRIVE, PRINCETON JUNCTION, NJ, United States, 08550 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-08 | 2012-08-13 | Address | 4 FARMINGTON COURT, PRINCETON JCT., NJ, 08550, USA (Type of address: Chief Executive Officer) |
2011-07-08 | 2012-08-13 | Address | 267 FIFTH AVENUE, SUITE 102, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-03-06 | 2013-12-05 | Address | 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205001102 | 2013-12-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-12-05 |
120813002925 | 2012-08-13 | BIENNIAL STATEMENT | 2012-03-01 |
110708002813 | 2011-07-08 | BIENNIAL STATEMENT | 2010-03-01 |
091103000803 | 2009-11-03 | CERTIFICATE OF CORRECTION | 2009-11-03 |
080306000846 | 2008-03-06 | APPLICATION OF AUTHORITY | 2008-03-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State