TULNOY LUMBER, INC.
Headquarter
Name: | TULNOY LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1946 (79 years ago) |
Entity Number: | 59684 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | T.J. MALMUD, 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1620 WEBSTER AVENUE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN TULCHIN, VP | Chief Executive Officer | 1620 WEBSTER AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
PRYOR, CASHMAN SHERMAN & FLYNN LLP | DOS Process Agent | T.J. MALMUD, 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2022-10-20 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2022-04-18 | 2022-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2002-08-12 | 2006-09-05 | Address | 1620 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2002-08-12 | 2006-09-05 | Address | T.J. MALMUD, 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120905006184 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
100827002765 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080804002636 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060905002114 | 2006-09-05 | BIENNIAL STATEMENT | 2006-08-01 |
040909002823 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174208 | CL VIO | INVOICED | 2012-04-11 | 375 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State