Search icon

TADROSS ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TADROSS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1988 (37 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 1288402
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 80-80TH STREET, BROOKLYN, NY, United States, 11209
Principal Address: 232 COMMONWEALTH ST, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY E. TADROSS DOS Process Agent 80-80TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ANTHONY TADROSS Chief Executive Officer 80-80TH ST, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
112930163
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-20 2024-12-04 Address 80-80TH ST, BROOKLYN, NY, 11209, 3512, USA (Type of address: Chief Executive Officer)
1996-08-20 2008-02-19 Address 174 WICKHAM RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-03-25 2024-12-04 Address 80-80TH STREET, BROOKLYN, NY, 11209, 3512, USA (Type of address: Service of Process)
1993-03-25 1996-08-20 Address 174 WICKHAM ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-03-25 1996-08-20 Address 174 WICKHAM ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241204002107 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
080808003187 2008-08-08 BIENNIAL STATEMENT 2008-08-01
080219002778 2008-02-19 BIENNIAL STATEMENT 2006-08-01
980810002307 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960820002550 1996-08-20 BIENNIAL STATEMENT 1996-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State