Name: | TLACOLULA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2008 (17 years ago) |
Date of dissolution: | 19 Jul 2011 |
Entity Number: | 3644202 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 88-37 PITKIN AVENUE / 3RD FL, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JORAM A MERCADO | Chief Executive Officer | 88-37 PITKIN AVENUE / 3RD FL, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2010-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110719000273 | 2011-07-19 | CERTIFICATE OF DISSOLUTION | 2011-07-19 |
100409002702 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080313000824 | 2008-03-13 | CERTIFICATE OF INCORPORATION | 2008-03-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State