Name: | T.D. MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1990 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1458332 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1441 BROADWAY, 30TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD T. CATALANO | Chief Executive Officer | 36 PHEASANT LANE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-02 | 1991-07-17 | Address | ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1295555 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930408003032 | 1993-04-08 | BIENNIAL STATEMENT | 1992-07-01 |
910717000394 | 1991-07-17 | CERTIFICATE OF CHANGE | 1991-07-17 |
C158714-3 | 1990-07-02 | CERTIFICATE OF INCORPORATION | 1990-07-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State