Search icon

125 TUCKAHOE LANE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GOLDON VON BROOCK Chief Executive Officer 172 EAST 91ST STREET #4A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
GORDON VON BROOCK DOS Process Agent 172 EAST 91ST STREET #4A, NEW YORK, NY, United States, 10128

History

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)

Filings

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