Name: | T.A. REMAINDER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1966 (58 years ago) |
Date of dissolution: | 24 Mar 2021 |
Entity Number: | 204861 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | ATTN: JOEL M RUDELL, ESQ, 90 PARK AVENUE - 34TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH FROITZHEIM | Chief Executive Officer | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KAVANAGH, DAHL & KNIGHT LLP | DOS Process Agent | ATTN: JOEL M RUDELL, ESQ, 90 PARK AVENUE - 34TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-29 | 2018-05-21 | Address | ATTN: JOEL M RUDELL, ESQ, 90 PARK AVENUE - 34TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-12-17 | 2014-12-29 | Address | ATTN: JOEL M RUDELL, ESQ, 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-11-27 | 2010-12-17 | Address | ATTN JOEL M RUDELL ESQ, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-12-18 | 2010-12-17 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-12-18 | 2010-12-17 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324000121 | 2021-03-24 | CERTIFICATE OF DISSOLUTION | 2021-03-24 |
180608000247 | 2018-06-08 | CERTIFICATE OF AMENDMENT | 2018-06-08 |
180521006287 | 2018-05-21 | BIENNIAL STATEMENT | 2016-12-01 |
141229006574 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130110006826 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State