Search icon

TARRYTOWN HOLDINGS INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
TIM SAUGHNESSY Chief Executive Officer RTE 100, SOMERS, NY, United States, 10589

History

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)

Filings

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