Name: | TIKKIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2015 (10 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 4708445 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 35 BETHUNE ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DOMINIC KONSTAM | Chief Executive Officer | 35 BETHUNE ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
TIKKIT, INC. | DOS Process Agent | 35 BETHUNE ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-12 | 2025-01-15 | Address | 35 BETHUNE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-02-12 | 2025-01-15 | Address | 35 BETHUNE ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2015-02-11 | 2020-02-12 | Address | 239 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001942 | 2025-01-08 | CERTIFICATE OF TERMINATION | 2025-01-08 |
200212060399 | 2020-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
171127000571 | 2017-11-27 | CERTIFICATE OF AMENDMENT | 2017-11-27 |
150211000152 | 2015-02-11 | APPLICATION OF AUTHORITY | 2015-02-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State