Name: | TAI SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2023 (2 years ago) |
Date of dissolution: | 16 Dec 2024 |
Entity Number: | 6843107 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 mill rd, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 mill rd, EASTCHESTER, NY, United States, 10709 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-23-02350 | Appearance Enhancement Business License | 2023-11-17 | 2027-11-17 | 28 Mill Rd, Eastchester, NY, 10709-2710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2025-01-06 | Address | 28 mill rd, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2023-07-05 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2023-08-29 | Address | 14029 POPLAR AVE #2, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003613 | 2024-12-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-16 |
230829002417 | 2023-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-05 |
230525001126 | 2023-05-25 | CERTIFICATE OF INCORPORATION | 2023-05-25 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State