Name: | 20 1/2 TARRYTOWN RD. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1982 (43 years ago) |
Entity Number: | 785595 |
ZIP code: | 10607 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 1/2 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Principal Address: | 1 KINGDOM RIDGE RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST TARTAGLION | Chief Executive Officer | 20 1/2 TARRYTOWN CORP, 24 TARRYTOWN RD, WTHIE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 1/2 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-14 | 2004-11-30 | Name | DELI DELICIOUS DONUTS, INC. |
1998-07-30 | 2000-08-22 | Address | 1 KINGDOM RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1998-07-30 | 2000-08-22 | Address | 21 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1998-07-30 | Address | 1 KINGDOM RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1998-07-30 | Address | 24 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041130000573 | 2004-11-30 | CERTIFICATE OF AMENDMENT | 2004-11-30 |
020814002336 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
011114000181 | 2001-11-14 | CERTIFICATE OF AMENDMENT | 2001-11-14 |
000822002049 | 2000-08-22 | BIENNIAL STATEMENT | 2000-08-01 |
980730002383 | 1998-07-30 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State