Search icon

TISOT NY CORP

Company Details

Name: TISOT NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2018 (7 years ago)
Entity Number: 5334778
ZIP code: 33139
County: Queens
Place of Formation: New York
Address: 60E 42ND STREET SUITE 3200, Miami Beach, NY, United States, 33139
Principal Address: 60E 42ND STREET SUITE 3200, NY, NY, United States, 10165

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HEIDNER LAW FIRM, P.C. Agent 60 EAST 42ND STREET, SUITE 320, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
HEIDNER LEONARDO DOS Process Agent 60E 42ND STREET SUITE 3200, Miami Beach, NY, United States, 33139

Chief Executive Officer

Name Role Address
HEIDNER LEONARDO Chief Executive Officer 60E 42ND STREET SUITE 3200, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 60E 42ND STREET SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-26 2023-04-26 Address 60E 42ND STREET SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-06-26 Address 60E 42ND STREET SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-06-26 Address 60E 42ND STREET SUITE 3200, Miami Beach, NY, 33139, USA (Type of address: Service of Process)
2023-04-26 2024-06-26 Address 60 EAST 42ND STREET, SUITE 320, NEW YORK, NY, 10165, USA (Type of address: Registered Agent)
2018-05-03 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-05-03 2023-04-26 Address 60 EAST 42ND STREET SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2018-05-03 2023-04-26 Address 60 EAST 42ND STREET, SUITE 320, NEW YORK, NY, 10165, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240626003904 2024-06-26 BIENNIAL STATEMENT 2024-06-26
230426004023 2023-04-26 BIENNIAL STATEMENT 2022-05-01
210713001837 2021-07-13 BIENNIAL STATEMENT 2021-07-13
180503010225 2018-05-03 CERTIFICATE OF INCORPORATION 2018-05-03

Date of last update: 06 Mar 2025

Sources: New York Secretary of State