Search icon

TILDEN TRANSPORTATION INC.

Company Details

Name: TILDEN TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1979 (46 years ago)
Entity Number: 571870
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
RONALD SHERMAN Chief Executive Officer 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2022-01-26 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-04 2019-02-19 Address 42-50 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-07-31 2019-09-24 Address 42-50 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-07-31 2019-09-24 Address 43-50 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-04-28 2011-04-04 Address C/O FILIP L. TIFFENBERG, P.C., 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924060042 2019-09-24 BIENNIAL STATEMENT 2019-07-01
20190417124 2019-04-17 ASSUMED NAME LLC AMENDMENT 2019-04-17
20190329024 2019-03-29 ASSUMED NAME LLC INITIAL FILING 2019-03-29
190219000173 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
180122006184 2018-01-22 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2300.00
Total Face Value Of Loan:
2300.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State