TRIDAN CORP.

Name: | TRIDAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1929 (97 years ago) |
Entity Number: | 25401 |
ZIP code: | 07677 |
County: | New York |
Place of Formation: | New York |
Address: | 300 TICE BOULEVARD, SUITE 315, WOODCLIFF LAKE, NJ, United States, 07677 |
Shares Details
Shares issued 0
Share Par Value 450000
Type CAP
Name | Role | Address |
---|---|---|
PKF O'CONNOR DAVIES | DOS Process Agent | 300 TICE BOULEVARD, SUITE 315, WOODCLIFF LAKE, NJ, United States, 07677 |
Name | Role | Address |
---|---|---|
MARK GOODMAN | Chief Executive Officer | PO BOX 634, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | PO BOX 634, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-01-28 | Address | PO BOX 634, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2023-02-09 | Address | PO BOX 634, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-01-28 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.02 |
2023-02-09 | 2025-01-28 | Address | 1185 AVE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003456 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230209002683 | 2023-02-09 | BIENNIAL STATEMENT | 2023-01-01 |
210104061247 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190125060357 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170223006211 | 2017-02-23 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State