Name: | TBD DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1995 (30 years ago) |
Entity Number: | 1930329 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 37 Douglass Street, Unit 1, BROOKLYN, NY, United States, 11231 |
Principal Address: | 37 Douglass Street, Unit, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS ANDERSON | Chief Executive Officer | 37 DOUGLASS STREET, UNIT 1, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 Douglass Street, Unit 1, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 37 DOUGLASS STREET, UNIT 1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 82 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2015-07-10 | 2025-02-06 | Address | 82 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2015-07-10 | 2025-02-06 | Address | 82 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2015-07-10 | Address | 100 VARICK ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2015-07-10 | Address | 100 VARICK ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2015-07-10 | Address | 100 VARICK ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-06-13 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-13 | 1999-09-23 | Address | 45 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002528 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
150710002025 | 2015-07-10 | BIENNIAL STATEMENT | 2015-06-01 |
990923002624 | 1999-09-23 | BIENNIAL STATEMENT | 1999-06-01 |
950613000260 | 1995-06-13 | CERTIFICATE OF INCORPORATION | 1995-06-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State