Entity Number 1951017
Status Inactive
NameTOWNSHIP BILLBOARDS, INC.
CountyNassau
Date of registration 25 Aug 1995 (29 years ago) 25 Aug 1995
Date of dissolution 27 Jan 2010 27 Jan 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 475 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580
Principal Address ZIP code 11580
Address 475 WEST MERRICK RD, STE 105, VALLEY STREAM, NY, United States, 11580
Address ZIP code 11580
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BARBARA ANN ARTUSA
Chief Executive Officer
475 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580
TBA TAX SERVICE
DOS Process Agent
475 WEST MERRICK RD, STE 105, VALLEY STREAM, NY, United States, 11580
1997-08-27
1999-09-01
Address
C/O TBA TAX SERVICE INC, 475 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1997-08-27
1999-09-01
Address
C/O TBA TAX SERVICE INC, 475 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1997-08-27
1999-09-01
Address
C/O TBA TAX SERVICE INC, 475 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1995-08-25
1997-08-27
Address
2870 RUGBY ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
DP-1811405
2010-01-27
DISSOLUTION BY PROCLAMATION
2010-01-27
990901002419
1999-09-01
BIENNIAL STATEMENT
1999-08-01
970827002324
1997-08-27
BIENNIAL STATEMENT
1997-08-01
950825000208
1995-08-25
CERTIFICATE OF INCORPORATION
1995-08-25
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts