Search icon

TOLARA TETRAGON INC.

Company Details

Name: TOLARA TETRAGON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1985 (40 years ago)
Date of dissolution: 30 Jun 1999
Entity Number: 987055
ZIP code: 12206
County: New York
Place of Formation: New York
Principal Address: 550 SEVENTH AVE, NEW YORK, NY, United States, 10018
Address: 1500 CENTRAL AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 1500 CENTRAL AVE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DONNA KARAN Chief Executive Officer C/O DONNA KARAN INT'L INC., 550 SEVENTH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-04-14 1997-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-27 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-27 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-02-26 1995-03-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-02-26 1995-03-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990630000373 1999-06-30 CERTIFICATE OF MERGER 1999-06-30
990506002264 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970421003068 1997-04-21 BIENNIAL STATEMENT 1997-04-01
970414000059 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950327000742 1995-03-27 CERTIFICATE OF CHANGE 1995-03-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State