Search icon

TICTAIL, INC.

Company Details

Name: TICTAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2013 (11 years ago)
Date of dissolution: 04 Mar 2020
Entity Number: 4496500
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 150 ELGIN STREET, OTTTAWA, Canada, K2P-1L4

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AMY SHAPERO Chief Executive Officer 150 ELGIN STREET, OTTTAWA, Canada, K2P-1L4

History

Start date End date Type Value
2018-11-14 2019-12-02 Address 337 BROOME STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-11-14 2019-12-02 Address 337 BROOME STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2015-05-01 2019-02-04 Address 337 BROOME STREET 3RD FLOOR, NEW YORK, NY, 10002, 2848, USA (Type of address: Service of Process)
2013-12-05 2015-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304000467 2020-03-04 CERTIFICATE OF TERMINATION 2020-03-04
191202061102 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190204000222 2019-02-04 CERTIFICATE OF CHANGE 2019-02-04
181114006445 2018-11-14 BIENNIAL STATEMENT 2017-12-01
150501000266 2015-05-01 CERTIFICATE OF CHANGE 2015-05-01
131205000674 2013-12-05 APPLICATION OF AUTHORITY 2013-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-24 No data 90 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 19 Feb 2025

Sources: New York Secretary of State