Search icon

TOWNSHIP BILLBOARDS, INC.

Print

Details

Entity Number 1951017

Status Inactive

NameTOWNSHIP BILLBOARDS, INC.

CountyNassau

Date of registration 25 Aug 1995 (29 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

BARBARA ANN ARTUSA

Chief Executive Officer

475 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address

TBA TAX SERVICE

DOS Process Agent

475 WEST MERRICK RD, STE 105, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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