TIV-TOV STORES, INC.

Name: | TIV-TOV STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1982 (43 years ago) |
Entity Number: | 778446 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 125 LEE AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOL LICHTENSTEIN | Chief Executive Officer | 125 LEE AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
SOL LICHTENSTEIN | DOS Process Agent | 125 LEE AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-19 | 2004-07-07 | Address | 155 MORRIS AVE, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process) |
1995-03-24 | 2002-06-11 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 1996-06-19 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1982-06-25 | 1995-03-24 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611006389 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120718002065 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100712002566 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080606002871 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060522002914 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
355310 | CNV_SI | INVOICED | 1995-05-18 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State