TITRA CALIFORNIA, INC.

Name: | TITRA CALIFORNIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1980 (45 years ago) |
Entity Number: | 641790 |
ZIP code: | 91203 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERT DEKKER, 733 SALEM STREET, GLENDALE, CA, United States, 91203 |
Principal Address: | 733 SALEM STREET, GLENDALE, CA, United States, 91203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID TIRADO | Chief Executive Officer | 1726 N. BRIGHTON ST, BURBANK, CA, United States, 91506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT DEKKER, 733 SALEM STREET, GLENDALE, CA, United States, 91203 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-21 | 2012-07-05 | Address | C/O ULM, 47 RUE VICTOR HUGO, COLOMBES, 92700, FRA (Type of address: Chief Executive Officer) |
2007-03-12 | 2007-03-21 | Address | 733 SALEM STREET, GLENDALE, CA, 91203, 2450, USA (Type of address: Principal Executive Office) |
2007-03-12 | 2007-03-21 | Address | C/O ULM, 47 RUE VICTOR HUGO, COLOMBES, 32700, FRA (Type of address: Chief Executive Officer) |
2006-07-11 | 2007-03-12 | Address | 29 RUE LUCIEN SAMPAIX, PARIS, 75010, FRA (Type of address: Chief Executive Officer) |
2002-07-11 | 2006-07-11 | Address | 68 RUE NOTRE DAME DES CHAMPS, PARIS, 75008, FRA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705006777 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
080724002403 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
070321002197 | 2007-03-21 | BIENNIAL STATEMENT | 2006-07-01 |
070312002630 | 2007-03-12 | AMENDMENT TO BIENNIAL STATEMENT | 2006-07-01 |
060711002808 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State