Search icon

TILDEN FINANCIAL CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TILDEN FINANCIAL CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 21 Dec 1995
Branch of: TILDEN FINANCIAL CORP., NEW YORK (Company Number 155969)
Business ALEI: 0527459
Annual report due: 19 Dec 2007
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
STEVEN J. TOENISKOETTER Officer 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, United States 3208 RFD, LONG GROVE, IL, 60047, United States
JOSEPH CISTULLI Officer 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, United States 20 CHARTER RIDGE DR, NEWTOWN, CT, 06482, United States
RICHARD LAXER Officer 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, United States 26 LEATHERSTOCKING LANE, SCARSDALE, NY, 10583, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003611131 2008-01-16 2008-01-16 Withdrawal Certificate of Withdrawal -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003416350 2007-03-21 - Annual Report Annual Report 2005
0003416366 2007-03-21 - Annual Report Annual Report 2006
0003049329 2005-11-30 - Annual Report Annual Report 2003
0003049332 2005-11-30 - Annual Report Annual Report 2004
0002610667 2003-03-25 - Annual Report Annual Report 2002
0002376496 2001-12-19 - Annual Report Annual Report 2001
0002200866 2000-12-21 - Annual Report Annual Report 2000
0002054732 1999-12-15 - Annual Report Annual Report 1999
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information