Name: | TG MALLS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2011 (14 years ago) |
Date of dissolution: | 02 Nov 2023 |
Entity Number: | 4132611 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 3165 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Principal Address: | 31-65 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3165 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
HYAL HOD | Chief Executive Officer | 31-65 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2023-11-13 | Address | 31-65 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2011-08-19 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-19 | 2023-11-13 | Address | 3165 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113003876 | 2023-11-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-02 |
130909002509 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110819000186 | 2011-08-19 | CERTIFICATE OF INCORPORATION | 2011-08-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
209674 | OL VIO | INVOICED | 2013-02-01 | 250 | OL - Other Violation |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State