TAL I INC.

Name: | TAL I INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2011 (15 years ago) |
Date of dissolution: | 26 Jun 2017 |
Entity Number: | 4041502 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 229 PARKVILLE AVE., APT. 6C, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAL I INC. | DOS Process Agent | 229 PARKVILLE AVE., APT. 6C, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THY LIU | Chief Executive Officer | 229 PARKVILLE AVE., APT. 6C, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-15 | 2017-01-11 | Address | 9322 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2013-01-15 | 2017-01-11 | Address | 9322 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2013-01-15 | 2017-01-11 | Address | 9322 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2011-07-12 | 2013-01-15 | Address | THY LIU, 9322 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2011-01-12 | 2011-07-12 | Address | 26 HOVEY STREET, NORTH QUINCY, MA, 02171, 1810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170626000679 | 2017-06-26 | CERTIFICATE OF DISSOLUTION | 2017-06-26 |
170111006467 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150121006747 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130115006310 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110712000166 | 2011-07-12 | CERTIFICATE OF CHANGE | 2011-07-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State