Name: | 125 TUCKAHOE LANE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1994 (31 years ago) |
Entity Number: | 1814754 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 172 EAST 91ST STREET #4A, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDON VON BROOCK | Chief Executive Officer | 172 EAST 91ST STREET #4A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
GORDON VON BROOCK | DOS Process Agent | 172 EAST 91ST STREET #4A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-10 | 2022-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-10 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-20 | 2022-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-20 | 2021-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-03 | 2010-05-14 | Address | 36 E 23RD ST / #6R, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-05-03 | 2010-05-14 | Address | 36 23RD ST / #6R, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-05-03 | 2010-05-14 | Address | 36 E 23RD ST / #6R, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1996-04-25 | 2002-05-03 | Address | 172 E 91ST, 4A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2002-05-03 | Address | 172 E 91ST, 4A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1994-04-22 | 2002-05-03 | Address | 172 EAST 91ST APARTMENT 4A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728002218 | 2014-07-28 | BIENNIAL STATEMENT | 2014-04-01 |
120724002537 | 2012-07-24 | BIENNIAL STATEMENT | 2012-04-01 |
100514002684 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
081204000320 | 2008-12-04 | ANNULMENT OF DISSOLUTION | 2008-12-04 |
DP-1731532 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020503002222 | 2002-05-03 | BIENNIAL STATEMENT | 2002-04-01 |
000510002179 | 2000-05-10 | BIENNIAL STATEMENT | 2000-04-01 |
980416002556 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960425002269 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
940422000473 | 1994-04-22 | CERTIFICATE OF INCORPORATION | 1994-04-22 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State