Search icon

TILDEN FINANCIAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TILDEN FINANCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1963 (62 years ago)
Date of dissolution: 08 Jul 2014
Entity Number: 155969
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 3000 LAKESIDE DR, STE 200N, BANNOCKBURN, IL, United States, 60015
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DIANE COOPER Chief Executive Officer 44 OLD RIDGEBURY RD, DANBURY, CT, United States, 06810

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
301518
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-861-116
State:
Alabama
Type:
Headquarter of
Company Number:
841715
State:
FLORIDA
Type:
Headquarter of
Company Number:
0105076
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0527459
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1995-08-17 2007-09-28 Address 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, 4401, USA (Type of address: Chief Executive Officer)
1995-08-17 2007-09-28 Address 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, 4401, USA (Type of address: Principal Executive Office)
1995-08-17 1995-12-22 Address % NATWEST BANK N.A., 10 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
1985-08-19 1995-08-17 Address 2 LAMBERT ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1963-04-04 1985-08-19 Address 45-14 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708000173 2014-07-08 CERTIFICATE OF DISSOLUTION 2014-07-08
090414003240 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070928002412 2007-09-28 BIENNIAL STATEMENT 2007-04-01
970507002569 1997-05-07 BIENNIAL STATEMENT 1997-04-01
951222000291 1995-12-22 CERTIFICATE OF CHANGE 1995-12-22

Court Cases

Court Case Summary

Filing Date:
1988-11-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TILDEN FINANCIAL CORP.
Party Role:
Defendant
Party Name:
TRAUGOT, BARBARA
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State