TOLL MANHATTAN I, INC.

Name: | TOLL MANHATTAN I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2005 (20 years ago) |
Date of dissolution: | 07 May 2012 |
Entity Number: | 3155361 |
ZIP code: | 10011 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 250 GIBRALTAR RD, HORSHAM, PA, United States, 19044 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DOUGLAS C YEARLEY, JR | Chief Executive Officer | 250 GIBRALTAR RD, HORSHAM, PA, United States, 19044 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2011-01-28 | Address | 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507000934 | 2012-05-07 | CERTIFICATE OF MERGER | 2012-05-07 |
110128002151 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090129002706 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
070111002732 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
061006000382 | 2006-10-06 | CERTIFICATE OF CHANGE | 2006-10-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State