Search icon

TARRYVIEW PROPERTIES, INC.

Company Details

Name: TARRYVIEW PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1992 (33 years ago)
Date of dissolution: 29 Oct 2021
Entity Number: 1626934
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOOMIS J. GROSSMAN, JR. Chief Executive Officer 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
C/O LOOMIS J. GROSSMAN, JR. DOS Process Agent 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1993-07-01 2021-10-30 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1992-04-07 2021-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-07 2021-10-30 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211030000096 2021-10-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-29
100426002028 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080602003000 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060504002666 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040427002449 2004-04-27 BIENNIAL STATEMENT 2004-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State