Name: | TISHCON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1977 (48 years ago) |
Entity Number: | 440259 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 SYLVESTER STREET, WESTBURY, NY, United States, 11590 |
Principal Address: | 30 NEW YORK AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 1000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SYLVESTER STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
RAJ K CHOPRA | Chief Executive Officer | 30 NEW YORK AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 30 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2023-04-06 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2015-08-31 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2015-08-31 | 2023-07-03 | Address | 50 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703002252 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210701000611 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190701060426 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
150831000714 | 2015-08-31 | CERTIFICATE OF AMENDMENT | 2015-08-31 |
150701006655 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State