Search icon

TICK & CO., INC.

Headquarter

Company Details

Name: TICK & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1930 (95 years ago)
Entity Number: 39655
ZIP code: 11042
County: New York
Place of Formation: New York
Address: ONE HOLLOW LANE, SUITE 305, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY TICK Chief Executive Officer 17 BROOKSIDE DRIVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
JONATHAN TICK DOS Process Agent ONE HOLLOW LANE, SUITE 305, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
000-517-986
State:
Alabama
Type:
Headquarter of
Company Number:
61ae361f-d004-ef11-9081-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
634848
State:
IDAHO

Legal Entity Identifier

LEI Number:
549300VRIZ30RRRRG232

Registration Details:

Initial Registration Date:
2020-11-10
Next Renewal Date:
2021-10-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-04-18 2020-10-14 Address ONE HOLLOW LANE, SUITE 305, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1930-10-28 2018-04-18 Address 567 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106000045 2020-11-06 CERTIFICATE OF AMENDMENT 2020-11-06
201014060570 2020-10-14 BIENNIAL STATEMENT 2020-10-01
180418002033 2018-04-18 BIENNIAL STATEMENT 2016-10-01
B018597-2 1983-09-09 ASSUMED NAME CORP INITIAL FILING 1983-09-09
885123-3 1971-01-28 CERTIFICATE OF AMENDMENT 1971-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State