Name: | TILOU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1946 (79 years ago) |
Date of dissolution: | 20 Feb 2015 |
Entity Number: | 57591 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 250 W 89TH STREET, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT GARFINKLE | DOS Process Agent | 250 W 89TH STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ALBERT GARFINKLE | Agent | 250 W. 89TH ST., NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
ALBERT GARFINKLE | Chief Executive Officer | 250 W 89TH STREET, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-19 | 2008-01-02 | Address | 250 W. 89TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2002-12-04 | 2008-01-02 | Address | 250 WEST 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2008-01-02 | Address | 250 WEST 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1993-01-14 | 2002-12-04 | Address | 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2002-12-19 | Address | 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150220000066 | 2015-02-20 | CERTIFICATE OF DISSOLUTION | 2015-02-20 |
140305002039 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120131002584 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100112002752 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080102002194 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State