Search icon

TICK TOCK JOE CORP.

Company Details

Name: TICK TOCK JOE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2013 (12 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 4409849
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2261 OCEAN AVE, SUITE 6 C, BROOKLYN, NY, United States, 11229
Principal Address: 2261 OCEAN AVE, SUITE 6C, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TICK TOCK JOE CORP. DOS Process Agent 2261 OCEAN AVE, SUITE 6 C, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
ALBERT ATTIAS Agent 2345 WEST STREET, BROOKLYN, NY, 11223

Chief Executive Officer

Name Role Address
ALBERT ATTIAS Chief Executive Officer 2261 OCEAN AVE, SUITE 6C, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2015-05-15 2017-05-03 Address 2345 WEST STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-05-15 2017-05-03 Address 2345 WEST STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2014-02-24 2017-05-03 Address 2345 WEST STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-05-29 2014-02-24 Address 1916 HOMECREST, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2013-05-29 2014-02-24 Address 1916 HOMECREST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180724001140 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
170503006770 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150515006097 2015-05-15 BIENNIAL STATEMENT 2015-05-01
140224000009 2014-02-24 CERTIFICATE OF CHANGE 2014-02-24
130529000539 2013-05-29 CERTIFICATE OF INCORPORATION 2013-05-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State