Search icon

T.D. MANUFACTURING CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD T. CATALANO Chief Executive Officer 36 PHEASANT LANE, GREENWICH, CT, United States, 06830

History

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)

Filings

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