Name: | TARRYTOWN PROPERTY INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1995 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1914510 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3424 PEACHTREE ROAD, N.E., ATLANTA, GA, United States, 30326 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DORIS PARKER-GROSSMAN | Chief Executive Officer | 3424 PEACHTREE ROAD, N.E., ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-13 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-04-19 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-04-19 | 1999-05-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681926 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
990928000102 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
990513002396 | 1999-05-13 | BIENNIAL STATEMENT | 1999-04-01 |
950419000240 | 1995-04-19 | APPLICATION OF AUTHORITY | 1995-04-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State