Name: | THEO. TIEDEMANN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1918 (107 years ago) |
Date of dissolution: | 01 Jan 2009 |
Entity Number: | 13606 |
ZIP code: | 07430 |
County: | New York |
Place of Formation: | New York |
Address: | 126 CHRISTIE AVENUE, PO BOX 732, MAHWAH, NJ, United States, 07430 |
Principal Address: | 126 CHRISTIE AVENUE, MAHWAH, NJ, United States, 07430 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 CHRISTIE AVENUE, PO BOX 732, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
ROBERT C. GALLETLY JR. | Chief Executive Officer | 126 CHRISTIE AVENUE, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 1996-07-03 | Address | C/O THEO TIEDEMANN & SONS INC., 126 CHRISTIE AVENUE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
1991-05-24 | 1996-07-03 | Address | 126 CHRISTIE AVENUE, P.O. BOX 732, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
1983-11-30 | 1991-05-24 | Address | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1979-01-03 | 1983-11-30 | Address | 111 W 50TH ST, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1972-12-01 | 1972-12-01 | Shares | Share type: PAR VALUE, Number of shares: 605, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081211000265 | 2008-12-11 | CERTIFICATE OF MERGER | 2009-01-01 |
080606002112 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060519003309 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040517002146 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
020517002144 | 2002-05-17 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State