Search icon

TILDEN FINANCIAL CORP.

Branch

Company Details

Name: TILDEN FINANCIAL CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 31 Aug 1979 (46 years ago)
Branch of: TILDEN FINANCIAL CORP., NEW YORK (Company Number 155969)
Business ID: 301518
State of Incorporation: NEW YORK
Principal Office Address: 2 LAMBERT STREETROSLYN HEIGHTS, NY 11577

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
ALFRED E ORLIN Director 2 MONTGOMERY STREET, JERSEY CITY, NJ 7302
BERNARD GLUCK Director 688 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY 11545
ROBERT CALL Director 9 CARLISLE DRIVE, OLD BROOKVILLE, NY 11545

Vice President

Name Role Address
WALTER RABIN Vice President 2 MONTGOMERY STREET, JERSEY CITY, NJ 7302

Chairman

Name Role Address
ALFRED E ORLIN Chairman 2 MONTGOMERY STREET, JERSEY CITY, NJ 7302

Secretary

Name Role Address
DAID KLAYMAN Secretary 54 HAZARD AVENUE, SOUTH HUNINGTON, NY 11746

Treasurer

Name Role Address
DAID KLAYMAN Treasurer 54 HAZARD AVENUE, SOUTH HUNINGTON, NY 11746

President

Name Role Address
GEORGE BERENZ President 2 MONTGOMERY STREET, JERSEY CITY, NJ 7302

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Amendment Form Filed 1992-01-21 Amendment
Revocation Filed 1990-02-16 Revocation
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Annual Report Filed 1989-04-03 Annual Report
Name Reservation Form Filed 1979-08-31 Name Reservation

Date of last update: 09 Mar 2025

Sources: Mississippi Secretary of State