TALLMAN TOWERS, INC.

Name: | TALLMAN TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1967 (58 years ago) |
Date of dissolution: | 04 Dec 2007 |
Entity Number: | 210670 |
ZIP code: | 10535 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 590, 3666 HILL BOULEVARD, JEFFERSON VALLEY, NY, United States, 10535 |
Principal Address: | 3666 HILL BOULEVARD, JEFFERSON VALLEY, NY, United States, 10535 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 590, 3666 HILL BOULEVARD, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
MURIEL BOGDANOFF | Chief Executive Officer | 3666 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-10 | 2003-06-09 | Address | PO BOX 590 / 3666 HILL BLVD, JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Service of Process) |
1997-05-13 | 2001-05-10 | Address | 3666 HILL BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process) |
1992-12-01 | 2001-05-10 | Address | 3666 HILL BOULEVARD, JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Chief Executive Officer) |
1980-03-18 | 1997-05-13 | Address | 3666 HILL BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process) |
1967-05-29 | 1980-03-18 | Address | 11 LAKE AVE., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071204000804 | 2007-12-04 | CERTIFICATE OF DISSOLUTION | 2007-12-04 |
070521002004 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050720002297 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030609002046 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
010510002293 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State