Search icon

TUDOR CITY CENTRAL POOL CORP.

Company Details

Name: TUDOR CITY CENTRAL POOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1990 (35 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1434722
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 25 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY FRANCES SHAUGHNESSY Chief Executive Officer 25 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1990-03-29 1993-05-18 Address 5 TUDOR CITY PLACE, ROOM 1, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1629038 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
980422002629 1998-04-22 BIENNIAL STATEMENT 1998-03-01
940425002693 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930518002834 1993-05-18 BIENNIAL STATEMENT 1993-03-01
C123904-4 1990-03-29 CERTIFICATE OF INCORPORATION 1990-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State