Search icon

TISA NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 PARK AVE, STE 1002, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARDO S MUFAREJ Chief Executive Officer 405 PARK AVE, STE 1002, NEW YORK, NY, United States, 10022

History

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)

Filings

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