Search icon

T.P. ARDEN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS LAMB Chief Executive Officer 42 DOUGLAS AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 DOUGLAS AVE, STATEN ISLAND, NY, United States, 10310

Form 5500 Series

Employer Identification Number (EIN):
061278897
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

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)

Filings

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