THE TIE KING, INC.

Name: | THE TIE KING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1952 (73 years ago) |
Date of dissolution: | 22 Jun 2011 |
Entity Number: | 83918 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 243 44TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 60
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID AZIZO | Chief Executive Officer | 243 44TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 44TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2010-04-20 | Address | 243 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2002-04-12 | 2010-04-20 | Address | 243 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2010-04-20 | Address | 243 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2000-04-19 | Address | 243 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2002-04-12 | Address | 243 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110622000863 | 2011-06-22 | CERTIFICATE OF DISSOLUTION | 2011-06-22 |
100420003036 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
060410002832 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040513002379 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
020412002289 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State