TODD TRANSFORMER CO., INC.

Name: | TODD TRANSFORMER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1995 (30 years ago) |
Entity Number: | 1917993 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 51 ASH ST, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 ASH ST, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
KENNETH H. TODD | Chief Executive Officer | 50 ASH ST, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 2017-06-01 | Address | 50 ASH ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1997-05-13 | Address | 50 ASH STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601007233 | 2017-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
130523006169 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110616002159 | 2011-06-16 | BIENNIAL STATEMENT | 2011-05-01 |
090603002585 | 2009-06-03 | BIENNIAL STATEMENT | 2009-05-01 |
070613002703 | 2007-06-13 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State