Search icon

TBD DEVELOPMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS ANDERSON Chief Executive Officer 37 DOUGLASS STREET, UNIT 1, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 Douglass Street, Unit 1, BROOKLYN, NY, United States, 11231

History

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)

Filings

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