Name: | TILIS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1979 (46 years ago) |
Entity Number: | 560759 |
ZIP code: | 10518 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 HOWLAND DRIVE, CROSS RIVER, NY, United States, 10518 |
Principal Address: | 720 MILTON ROAD, UNIT NIB, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON D SILVERMAN | Chief Executive Officer | 720 MILTON ROAD, UNIT NIB, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
DAVID FLEISHER ESQ | DOS Process Agent | 8 HOWLAND DRIVE, CROSS RIVER, NY, United States, 10518 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-24 | 2009-04-22 | Address | MARTIN R. BRING, 1251 AVE OF AMERICAS /42ND FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1997-06-19 | 2009-04-22 | Address | 13 LONGLEDGE DR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 2009-04-22 | Address | 13 LONGLEDGE DR, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1979-05-31 | 2003-04-24 | Address | 250 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180808010 | 2018-08-08 | ASSUMED NAME CORP INITIAL FILING | 2018-08-08 |
130516002605 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110516003018 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090422002586 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070522002535 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State