Search icon

TODD BUILDING ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TODD BUILDING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1989 (36 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 1339256
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1485 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1485 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ARLENE ARNO Chief Executive Officer 1485 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2001-04-04 2017-01-17 Address 1485 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-04-04 Address 1485 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1994-06-07 1999-03-23 Address 2158 CROMPOND ROAD, RD #4, RURAL BOX 5, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-05-06 1999-03-23 Address 2158 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-05-06 1999-03-23 Address 2158 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191230000524 2019-12-30 CERTIFICATE OF DISSOLUTION 2019-12-30
170117006653 2017-01-17 BIENNIAL STATEMENT 2015-03-01
130506002414 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110601002616 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090501002640 2009-05-01 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State