TODD BUILDING ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1485 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ARLENE ARNO | Chief Executive Officer | 1485 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State