Search icon

TIGNAH INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TIGNAH INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1983 (41 years ago)
Date of dissolution: 01 Nov 2004
Entity Number: 883295
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O JEFFREY C TWEEDY EATON &, VAN WINKLE, 3 PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JEFFREY C TWEEDY EATON &, VAN WINKLE, 3 PARK AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR COLVIN BROWN Chief Executive Officer C/O JEFFREY C TWEEDY EATON &, VAN WINKLE, 3 PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-02-08 2000-11-07 Address SCHREIBER SIMMONS, ET AL, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-02-08 2000-11-07 Address SCHREIBER, SIMMONS, ET AL, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-02-08 2000-11-07 Address SCHREIBER, SIMMONS ET AL, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-21 1994-02-08 Address SCHREIBER, SIMMONS, ET AL, 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-21 1994-02-08 Address SCHREIBER, SIMMONS, ET AL, 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041101000635 2004-11-01 CERTIFICATE OF DISSOLUTION 2004-11-01
011207002638 2001-12-07 BIENNIAL STATEMENT 2001-12-01
001107002505 2000-11-07 BIENNIAL STATEMENT 1999-12-01
940208002124 1994-02-08 BIENNIAL STATEMENT 1993-12-01
930121002390 1993-01-21 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State