Name: | TOO TALL'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1979 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 546554 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE LOST VALLEY, FARMERS BRANCH, TX, United States, 00000 |
Address: | 336 WEST END AVE, SUITE 15A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
% DON CRONSON | DOS Process Agent | 336 WEST END AVE, SUITE 15A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
EDWARD L. JONES | Chief Executive Officer | % DON CRONSON, 336 WEST END AVE-SUITE 15A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-06 | 1992-12-18 | Address | 336 WEST END AVE, #15A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170505032 | 2017-05-05 | ASSUMED NAME LLC INITIAL FILING | 2017-05-05 |
DP-1228770 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
950519002197 | 1995-05-19 | BIENNIAL STATEMENT | 1993-12-01 |
921218002203 | 1992-12-18 | BIENNIAL STATEMENT | 1992-12-01 |
A625779-4 | 1979-12-06 | APPLICATION OF AUTHORITY | 1979-12-06 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State