TI-BA ENTERPRISES, INC.
Headquarter
Name: | TI-BA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1979 (46 years ago) |
Entity Number: | 585235 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J TITUS | Chief Executive Officer | 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-08 | 2013-10-11 | Address | 25 HYTEC CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1997-10-08 | 2000-12-29 | Address | 25 HYTEC CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1995-04-03 | 1997-10-08 | Address | 106 RIDGEWAY EAST, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1995-04-03 | 1997-10-08 | Address | 95 MT READ BLVD, ROCHESTER, NY, 14611, 1923, USA (Type of address: Service of Process) |
1995-04-03 | 1997-10-08 | Address | 95 MT. READ BLVD, ROCHESTER, NY, 14611, 1923, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201015043 | 2020-10-15 | ASSUMED NAME LLC INITIAL FILING | 2020-10-15 |
191002060961 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006329 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002007198 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131011006947 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State