Name: | TODD ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1967 (58 years ago) |
Date of dissolution: | 21 May 2009 |
Entity Number: | 212438 |
ZIP code: | 11024 |
County: | Erie |
Place of Formation: | New York |
Address: | 747 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN SARFATY | Chief Executive Officer | 747 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 747 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-23 | 2005-09-27 | Address | 65 E BETHPAGE RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2005-09-27 | Address | 65 E BETHPAGE RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2005-09-27 | Address | 65 E BETHPAGE RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1967-07-21 | 1997-10-23 | Address | 120 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090521000549 | 2009-05-21 | CERTIFICATE OF DISSOLUTION | 2009-05-21 |
050927002444 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
030627002626 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010716002320 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
990825002278 | 1999-08-25 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State