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
Name | Role | Address |
---|---|---|
THOMAS J. TOUB AGENCY, INC. | DOS Process Agent | 13 BUENA VISTA AVE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THOMAS J. TOUB | Chief Executive Officer | 2131 ALBANY POST RD, PO BOX 69, MONTROSE, NY, United States, 10548 |
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) |
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