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
Name | Role | Address |
---|---|---|
JEFFREY TICK | Chief Executive Officer | 17 BROOKSIDE DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JONATHAN TICK | DOS Process Agent | ONE HOLLOW LANE, SUITE 305, LAKE SUCCESS, NY, United States, 11042 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State