Name: | TUBESALES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1981 (43 years ago) |
Date of dissolution: | 18 May 1998 |
Entity Number: | 728251 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | California |
Principal Address: | 2211 TUBEWAY, LOS ANGELES, CA, United States, 90040 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES F. CAMERON | Chief Executive Officer | 2211 TUBEWAY, LOS ANGELES, CA, United States, 90040 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1993-10-21 | Address | 2211 TUBEWAY, LOS ANGELES, CA, 90040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980518000234 | 1998-05-18 | CERTIFICATE OF TERMINATION | 1998-05-18 |
971105002500 | 1997-11-05 | BIENNIAL STATEMENT | 1997-10-01 |
931021003296 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921112002916 | 1992-11-12 | BIENNIAL STATEMENT | 1992-10-01 |
A805980-4 | 1981-10-15 | APPLICATION OF AUTHORITY | 1981-10-15 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State