Name: | TODD MITCHELL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1981 (44 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 671978 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042 |
Address: | C/O TODD FABRICANT, 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TODD FABRICANT, 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
HOWARD S. EILEN, ESQ. | Agent | 280 PARK AVE., 34W, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
TODD FABRICANT | Chief Executive Officer | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-06 | 2025-01-29 | Address | C/O TODD FABRICANT, 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2009-04-06 | 2013-04-08 | Address | 333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office) |
2009-04-06 | 2025-01-29 | Address | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
1987-01-26 | 2025-01-29 | Address | 280 PARK AVE., 34W, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1987-01-26 | 2009-04-06 | Address | 280 PARK AVE., 34W, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1981-01-07 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-01-07 | 1987-01-26 | Address | 380 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129001717 | 2025-01-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-08 |
130408006666 | 2013-04-08 | BIENNIAL STATEMENT | 2013-01-01 |
110131002190 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
090406002401 | 2009-04-06 | BIENNIAL STATEMENT | 2009-01-01 |
040607000014 | 2004-06-07 | CERTIFICATE OF AMENDMENT | 2004-06-07 |
B449981-2 | 1987-01-26 | CERTIFICATE OF AMENDMENT | 1987-01-26 |
A728948-4 | 1981-01-07 | CERTIFICATE OF INCORPORATION | 1981-01-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State