T. T. PLANNING INC.

Name: | T. T. PLANNING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1988 (37 years ago) |
Date of dissolution: | 21 Apr 2011 |
Entity Number: | 1259880 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 ROLLING HILLS LANE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAEKO HATTORI | Chief Executive Officer | 102 UPPER SHAD RD., POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ROLLING HILLS LANE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-08 | 2006-06-14 | Address | 10 ROLLING HILLS LANE, HARRISON, NY, 10528, 1706, USA (Type of address: Service of Process) |
1998-05-08 | 2006-06-14 | Address | 10 ROLLING HILLS LANE, HARRISON, NY, 10528, 1706, USA (Type of address: Principal Executive Office) |
1996-05-24 | 1998-05-08 | Address | 100 FOX MEADOW, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 1998-05-08 | Address | 10 ROLLING HILLS LANE, HARRISON, NY, 10528, 1706, USA (Type of address: Principal Executive Office) |
1996-05-24 | 1998-05-08 | Address | 10 ROLLING HILLS LANE, HARRISON, NY, 10528, 1706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421000160 | 2011-04-21 | CERTIFICATE OF DISSOLUTION | 2011-04-21 |
080711003138 | 2008-07-11 | BIENNIAL STATEMENT | 2008-05-01 |
060614002658 | 2006-06-14 | BIENNIAL STATEMENT | 2006-05-01 |
040818002202 | 2004-08-18 | BIENNIAL STATEMENT | 2004-05-01 |
020626002411 | 2002-06-26 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State