Search icon

TILE TIME INC.

Print

Details

Entity Number 2163594

Status Active

NameTILE TIME INC.

CountyNassau

Date of registration 21 Jul 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 199F MERRITTS ROAD, FARMINGDALE, NY, United States, 11735

Address ZIP code 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSEPH PAGANO

Chief Executive Officer

199F MERRITTS ROAD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address

JOSEPH PAGANO

DOS Process Agent

199F MERRITTS ROAD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value

2000-08-14

2007-08-28

Address

140 WEST DR, N MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

2000-08-14

2007-08-28

Address

140 WEST DR, N MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

1997-07-21

2007-08-28

Address

140 WEST DRIVE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090730002963

2009-07-30

BIENNIAL STATEMENT

2009-07-01

070828002988

2007-08-28

BIENNIAL STATEMENT

2007-07-01

060210000001

2006-02-10

ANNULMENT OF DISSOLUTION

2006-02-10

DP-1510566

2000-12-27

DISSOLUTION BY PROCLAMATION

2000-12-27

000814002478

2000-08-14

BIENNIAL STATEMENT

1999-07-01

970721000022

1997-07-21

CERTIFICATE OF INCORPORATION

1997-07-21

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts