TAKLI INTERNATIONAL INC.

Name: | TAKLI INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1977 (48 years ago) |
Entity Number: | 431229 |
ZIP code: | 11568 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 155, OLD WESTBURY, NY, United States, 11568 |
Principal Address: | 19 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALMAN ALI | Chief Executive Officer | 19 OLD WESTBURY ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
SALMAN ALI | DOS Process Agent | PO BOX 155, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2017-04-17 | Address | PO BOX 650376, FRESH MEADOWS, NY, 11365, 0376, USA (Type of address: Service of Process) |
2009-06-08 | 2017-04-17 | Address | 141-29 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2009-04-07 | 2015-04-01 | Address | 141-29 BOOTH MEMORIAL AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2008-04-10 | 2009-04-07 | Address | 141-29 BOOTHMEMORIAL AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2008-04-10 | 2009-06-08 | Address | 141-29 BOOTH MEMORIAL AVE., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060712 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190412060108 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
20170526001 | 2017-05-26 | ASSUMED NAME LLC INITIAL FILING | 2017-05-26 |
170417006360 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150401007038 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State