Name: | TARRYTOWN HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1993 (32 years ago) |
Date of dissolution: | 01 Jul 1997 |
Entity Number: | 1694669 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | RTE 100, SOMERS, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
TIM SAUGHNESSY | Chief Executive Officer | RTE 100, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-28 | 1997-04-28 | Address | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1994-06-28 | 1997-04-28 | Address | 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1993-01-15 | 1997-04-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970630000604 | 1997-06-30 | CERTIFICATE OF MERGER | 1997-07-01 |
970428002409 | 1997-04-28 | BIENNIAL STATEMENT | 1997-01-01 |
951016002060 | 1995-10-16 | BIENNIAL STATEMENT | 1995-01-01 |
940628002037 | 1994-06-28 | BIENNIAL STATEMENT | 1994-01-01 |
930115000148 | 1993-01-15 | APPLICATION OF AUTHORITY | 1993-01-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State