TOM CODY DESIGN, INC.

Name: | TOM CODY DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1994 (31 years ago) |
Entity Number: | 1828920 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | TOM CODY, 260 W 39TH ST 6TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | TOM CODY, 260 W 39TH ST 6TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TOM CODY, 260 W 39TH ST 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TOM CODY | Chief Executive Officer | 260 W 39TH ST, 6TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-31 | 2008-06-11 | Address | 225 W 35TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-07-02 | 2000-05-31 | Address | 225 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-07-02 | 2008-06-11 | Address | TOM CODY, 225 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-07-02 | 2008-06-11 | Address | TOM CODY, 225 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-06-14 | 1996-07-02 | Address | 225 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602006258 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140626006015 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
120712002406 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100625002003 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080611002026 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State