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
Name | Role | Address |
---|---|---|
HEIDNER LAW FIRM, P.C. | Agent | 60 EAST 42ND STREET, SUITE 320, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
HEIDNER LEONARDO | DOS Process Agent | 60E 42ND STREET SUITE 3200, Miami Beach, NY, United States, 33139 |
Name | Role | Address |
---|---|---|
HEIDNER LEONARDO | Chief Executive Officer | 60E 42ND STREET SUITE 3200, NEW YORK, NY, United States, 10165 |
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) |
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