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
Name | Role | Address |
---|---|---|
MARY FRANCES SHAUGHNESSY | Chief Executive Officer | 25 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017 |
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) |
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