Name: | TOWNE-OLLER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1956 (69 years ago) |
Date of dissolution: | 10 Nov 1994 |
Entity Number: | 103348 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 635 MADISON AVE, ATT: PRESIDENT, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOWNE-OLLER & ASSOCIATES, INC. | DOS Process Agent | 635 MADISON AVE, ATT: PRESIDENT, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1956-06-18 | 1957-06-10 | Name | R. H. OLLER JR., & ASSOCIATES, INC. |
1956-03-05 | 1956-06-18 | Name | TOWNE-OLLER & ASSOCIATES, INC. |
1956-03-05 | 1965-11-08 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941110000463 | 1994-11-10 | CERTIFICATE OF MERGER | 1994-11-10 |
920514000574 | 1992-05-14 | CERTIFICATE OF MERGER | 1992-05-14 |
911230000318 | 1991-12-30 | CERTIFICATE OF MERGER | 1991-12-30 |
B188079-2 | 1985-01-31 | ASSUMED NAME CORP INITIAL FILING | 1985-01-31 |
A435514-5 | 1977-10-13 | CERTIFICATE OF MERGER | 1977-10-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State