TRD PROPERTIES, INC.

Name: | TRD PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1994 (31 years ago) |
Entity Number: | 1861545 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 590 COMMERCE ST., THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE RICCIARDELLA | Chief Executive Officer | 590 COMMERCE ST., THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
TRD PROPERTIES, INC. | DOS Process Agent | 590 COMMERCE ST., THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-05 | 2020-10-01 | Address | 590 COMMERCE ST., THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
1996-11-26 | 1999-01-05 | Address | 10 LARISSA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 1999-01-05 | Address | 10 LARISSA LANE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
1994-10-20 | 1999-01-05 | Address | 10 LARISSA LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060289 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181004007437 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
141209006753 | 2014-12-09 | BIENNIAL STATEMENT | 2014-10-01 |
121026002090 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101026002122 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State