Search icon

TODD MITCHELL ASSOCIATES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TODD FABRICANT, 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

Agent

Name Role Address
HOWARD S. EILEN, ESQ. Agent 280 PARK AVE., 34W, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
TODD FABRICANT Chief Executive Officer 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

History

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)

Filings

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