Name: | TISA NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2011 (14 years ago) |
Date of dissolution: | 15 Feb 2019 |
Entity Number: | 4107302 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 405 PARK AVE, STE 1002, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 PARK AVE, STE 1002, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARDO S MUFAREJ | Chief Executive Officer | 405 PARK AVE, STE 1002, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-15 | 2011-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2011-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-15 | 2013-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190215000359 | 2019-02-15 | CERTIFICATE OF DISSOLUTION | 2019-02-15 |
SR-57759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131210002225 | 2013-12-10 | BIENNIAL STATEMENT | 2013-06-01 |
110715000707 | 2011-07-15 | CERTIFICATE OF AMENDMENT | 2011-07-15 |
110615000969 | 2011-06-15 | CERTIFICATE OF INCORPORATION | 2011-06-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State