THE TUPMAN THURLOW CO., INC.
Headquarter
Name: | THE TUPMAN THURLOW CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1915 (110 years ago) |
Date of dissolution: | 25 Feb 2009 |
Entity Number: | 11870 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | New York |
Address: | 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808 |
Principal Address: | 1 OLD MILL LN, SIMSBURY, CT, United States, 06070 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY PODELL | Chief Executive Officer | 1 OLD MILL LN, SIMSBURY, CT, United States, 06070 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-19 | 2007-09-24 | Address | 1 OLD MILL LN, SIMSBURY, CT, 06070, 1931, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 2007-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-07-18 | 2001-09-19 | Address | 40 TOWER LANE, AVON, CT, 06001, 4222, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 2001-09-19 | Address | 40 TOWER LANE, AVON, CT, 06001, 4222, USA (Type of address: Principal Executive Office) |
1995-09-18 | 1998-07-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090225000650 | 2009-02-25 | CERTIFICATE OF MERGER | 2009-02-25 |
070924002470 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
030811002448 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010919002478 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
990913002006 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State