Name: | TOURNEAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1975 (50 years ago) |
Date of dissolution: | 06 Mar 2007 |
Entity Number: | 380354 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-823-9425
Phone +1 212-758-5830
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J WEXLER | Chief Executive Officer | 3 EAST 54TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1202622-DCA | Inactive | Business | 2005-07-01 | 2007-07-31 |
1182715-DCA | Inactive | Business | 2004-10-15 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2001-08-31 | Address | C/O TOURNEAU, 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1999-10-01 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, 5702, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1997-09-15 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, 5702, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1997-09-15 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, 5702, USA (Type of address: Service of Process) |
1975-09-30 | 1981-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070306000471 | 2007-03-06 | CERTIFICATE OF MERGER | 2007-03-06 |
20070111021 | 2007-01-11 | ASSUMED NAME LLC INITIAL FILING | 2007-01-11 |
060222003064 | 2006-02-22 | BIENNIAL STATEMENT | 2005-09-01 |
030919002352 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
030328000106 | 2003-03-28 | CERTIFICATE OF MERGER | 2003-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
701205 | LICENSE | INVOICED | 2005-07-06 | 425 | Secondhand Dealer General License Fee |
691645 | RENEWAL | INVOICED | 2005-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
632515 | LICENSE | INVOICED | 2004-10-20 | 170 | Secondhand Dealer General License Fee |
36322 | PL VIO | INVOICED | 2004-10-13 | 500 | PL - Padlock Violation |
35736 | APPEAL | INVOICED | 2004-04-15 | 25 | Appeal Filing Fee |
35737 | PL VIO | INVOICED | 2004-03-18 | 2800 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State