TODD ASSOCIATES, INC.
Headquarter
Name: | TODD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1983 (42 years ago) |
Date of dissolution: | 13 Aug 2014 |
Entity Number: | 843855 |
ZIP code: | 06811 |
County: | Putnam |
Place of Formation: | New York |
Address: | 36 TAMARACK AVENUE, DANBURY, CT, United States, 06811 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 TAMARACK AVENUE, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
JAMES L. PASANELLO, JR. | Chief Executive Officer | 36 TAMARACK AVENUE, DANBURY, CT, United States, 06811 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-17 | 2009-04-27 | Address | 36 TAMARACK AVENUE, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office) |
2007-05-17 | 2009-04-27 | Address | 36 TAMARACK AVENUE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2007-05-17 | 2009-04-27 | Address | 36 TAMARACK AVENUE, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2003-01-08 | 2007-05-17 | Address | 36 TAMARACK AVE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2003-01-08 | 2007-05-17 | Address | 36 TAMAARACK AVE, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140813000752 | 2014-08-13 | CERTIFICATE OF DISSOLUTION | 2014-08-13 |
130607002329 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110526003463 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090427002509 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070517002329 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State