Name: | TDA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1966 (59 years ago) |
Entity Number: | 199333 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 East 42nd St., Suite 1618, Ste 1618, New York, NY, United States, 10168 |
Principal Address: | 122 E 42ND ST, STE 1618, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. FREDRICK M. FRIEDMAN | Chief Executive Officer | 122 E 42ND ST, STE 1618, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
DAWN AVITABILE | DOS Process Agent | 122 East 42nd St., Suite 1618, Ste 1618, New York, NY, United States, 10168 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 122 E 42ND ST, STE 1618, NEW YORK, NY, 10168, 0118, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 20 |
2024-06-03 | 2024-06-03 | Address | 122 E 42ND ST, STE 1618, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
2024-02-26 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003576 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230612001814 | 2023-06-12 | BIENNIAL STATEMENT | 2022-06-01 |
200602060997 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604008663 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006680 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State