Search icon

TODHUNTER IMPORTS, LTD.

Headquarter

Company Details

Name: TODHUNTER IMPORTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1987 (38 years ago)
Entity Number: 1219284
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 222 LAKEVIEW AVE, STE 1500, WEST PALM BEACH, FL, United States, 33401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAY S MALTBY Chief Executive Officer 222 LAKEVIEW AVE, STE 1500, WEST PALM BEACH, FL, United States, 33401

Links between entities

Type:
Headquarter of
Company Number:
635696
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0267442
State:
CONNECTICUT

History

Start date End date Type Value
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-10 2004-03-05 Address 222 LAKEVIEW AVE, STE 1500, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
1995-11-13 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-11-13 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-16541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060105002878 2006-01-05 BIENNIAL STATEMENT 2005-11-01
040305002406 2004-03-05 BIENNIAL STATEMENT 2003-11-01
020405002501 2002-04-05 BIENNIAL STATEMENT 2001-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State