Search icon

TILCON RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TILCON RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1979 (46 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 577937
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: BLACK ROCK AVENUE, NEW BRITAIN, CT, United States, 06050
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSEPH A ABATE Chief Executive Officer BLACK ROCK AVE, NEW BRITAIN, CT, United States, 06052

History

Start date End date Type Value
1993-04-23 1997-09-04 Address PO BOX 1357, BLACK ROCK AVENUE, NEW BRITAIN, CT, 06050, 1357, USA (Type of address: Chief Executive Officer)
1990-11-08 1991-03-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-11-08 1991-03-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-03-06 1990-11-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-03-06 1990-11-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190919021 2019-09-19 ASSUMED NAME CORP INITIAL FILING 2019-09-19
981231000104 1998-12-31 CERTIFICATE OF TERMINATION 1998-12-31
970904002316 1997-09-04 BIENNIAL STATEMENT 1997-08-01
940121000188 1994-01-21 CERTIFICATE OF AMENDMENT 1994-01-21
931007002219 1993-10-07 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State