Search icon

THOMAS J. TOUB AGENCY, INC.

Company Details

Name: THOMAS J. TOUB AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1989 (36 years ago)
Date of dissolution: 25 Nov 2019
Entity Number: 1365261
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 13 BUENA VISTA AVE, PEEKSKILL, NY, United States, 10566
Principal Address: 2131 ALBANY POST RD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J. TOUB AGENCY, INC. DOS Process Agent 13 BUENA VISTA AVE, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
THOMAS J. TOUB Chief Executive Officer 2131 ALBANY POST RD, PO BOX 69, MONTROSE, NY, United States, 10548

Form 5500 Series

Employer Identification Number (EIN):
061273810
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-14 2017-06-05 Address 2131 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2007-06-14 2013-06-17 Address 2131 ALBANY POST RD, MONTROSE, NY, 10548, 0068, USA (Type of address: Principal Executive Office)
2007-06-14 2013-06-17 Address 2131 ALBANY POST RD, MONTROSE, NY, 10548, 0068, USA (Type of address: Chief Executive Officer)
2001-06-04 2007-06-14 Address 71 ALBANY POST RD, MONTROSE, NY, 10548, 0068, USA (Type of address: Chief Executive Officer)
2001-06-04 2007-06-14 Address 71 ALBANY POST RD, MONTROSE, NY, 10548, 0068, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191125001018 2019-11-25 CERTIFICATE OF DISSOLUTION 2019-11-25
170605006771 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150608006153 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130617006258 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110629002772 2011-06-29 BIENNIAL STATEMENT 2011-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State