Name: | TILLEY MARLIEB ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1982 (43 years ago) |
Date of dissolution: | 31 Dec 1996 |
Entity Number: | 769643 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Principal Address: | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
ROBERT C. GUCCIONE | Chief Executive Officer | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-06 | 1996-11-18 | Address | ATTN: GENERAL COUNSEL, 277 PARK AVENUE, NEW YORK, NY, 10172, 0003, USA (Type of address: Service of Process) |
1994-04-04 | 1996-11-18 | Address | 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1994-04-04 | 1995-03-06 | Address | %LAWRENCE J. PERCOCO, TAX MGR., 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1992-11-24 | 1994-04-04 | Address | 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1996-11-18 | Address | 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961231000594 | 1996-12-31 | CERTIFICATE OF MERGER | 1996-12-31 |
961118002661 | 1996-11-18 | BIENNIAL STATEMENT | 1996-05-01 |
950306000334 | 1995-03-06 | CERTIFICATE OF CHANGE | 1995-03-06 |
940404002045 | 1994-04-04 | BIENNIAL STATEMENT | 1993-05-01 |
921124002613 | 1992-11-24 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State