Name: | TIPSY MONK MANAGEMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2018 (6 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 5461808 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 274 GRAND ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 500000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIPSY MONK MANAGEMENT GROUP INC. | DOS Process Agent | 274 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JING TANG | Chief Executive Officer | 274 GRAND ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500000, Par value: 0 |
2023-06-14 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 500000, Par value: 0 |
2023-05-27 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 500000, Par value: 0 |
2020-12-03 | 2025-03-04 | Address | 274 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2018-12-19 | 2023-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 500000, Par value: 0 |
2018-12-19 | 2020-12-03 | Address | 40-40 75TH STREET, APT 2F, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002317 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
210702001582 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
201203000546 | 2020-12-03 | CERTIFICATE OF CHANGE | 2020-12-03 |
181219010457 | 2018-12-19 | CERTIFICATE OF INCORPORATION | 2018-12-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State