Name: | TILDEN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1981 (44 years ago) |
Entity Number: | 696592 |
ZIP code: | 10163 |
County: | New York |
Place of Formation: | New York |
Address: | POST OFFICE BOX 556, GRAND CENTRAL STATION, NEW YORK, NY, United States, 10163 |
Principal Address: | 28 ROOSEVELT AVENUE, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN BLAIR | Chief Executive Officer | 31-36 30TH ST, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 556, GRAND CENTRAL STATION, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-15 | 2022-10-13 | Address | POST OFFICE BOX 556, GRAND CENTRAL STATION, NEW YORK, NY, 10163, 0556, USA (Type of address: Service of Process) |
2005-07-19 | 2022-10-13 | Address | 31-36 30TH ST, ASTORIA, NY, 11106, 2836, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2011-07-15 | Address | BOX 556, GRAND CENTRAL STATION, NEW YORK, NY, 10163, 0556, USA (Type of address: Service of Process) |
1999-06-08 | 2005-07-19 | Address | 110 CLARENDON DR, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1997-05-30 | 2005-07-19 | Address | 31-36 30TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221013001959 | 2022-09-28 | CERTIFICATE OF AMENDMENT | 2022-09-28 |
210526060231 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
200124060316 | 2020-01-24 | BIENNIAL STATEMENT | 2019-05-01 |
110715002825 | 2011-07-15 | BIENNIAL STATEMENT | 2011-05-01 |
070709002339 | 2007-07-09 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State