TODD SNYDER, INC.

Name: | TODD SNYDER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2016 (9 years ago) |
Entity Number: | 5037292 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Iowa |
Foreign Legal Name: | TODD SNYDER, INC. |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 150 West 25th Street, Floor 2, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TODD SNYDER, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD SNYDER | Chief Executive Officer | 150 WEST 25TH STREET, FLOOR 2, NEW YORK, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0524-25-10691 | Alcohol sale | 2025-05-16 | 2025-05-16 | 2025-11-12 | 75 Main St, East Hampton, NY, 11937 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 150 WEST 25TH STREET, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 400 EAST COURT AVENUE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 2805 S.W. SNYDER BLVD #530, ANKENY, IA, 50023, USA (Type of address: Chief Executive Officer) |
2022-05-02 | 2024-11-07 | Address | 2805 S.W. SNYDER BLVD #530, ANKENY, IA, 50023, USA (Type of address: Chief Executive Officer) |
2022-05-02 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003396 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221104002813 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
220502000078 | 2022-04-29 | CERTIFICATE OF AMENDMENT | 2022-04-29 |
201125060221 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
190211060962 | 2019-02-11 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State