Name: | T.P. ARDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1989 (36 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1383136 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 42 DOUGLAS AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LAMB | Chief Executive Officer | 42 DOUGLAS AVENUE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 DOUGLAS AVE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 1997-09-16 | Address | 2710 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1997-09-16 | Address | 2710 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
1989-09-08 | 1993-05-03 | Address | 42 DOUGLAS AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245578 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071022002047 | 2007-10-22 | BIENNIAL STATEMENT | 2007-09-01 |
051104002205 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030908002570 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010912002611 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State