Search icon

177 THOMPSON OWNERS CORP.

Company Details

Name: 177 THOMPSON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1986 (39 years ago)
Entity Number: 1088765
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 161-19 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOWARD R ROSENTHAL DOS Process Agent 161-19 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
RICHARD GRELLIER Chief Executive Officer 4 EGGLESTON LANE, OLD GREENWICH, CT, United States, 06870

History

Start date End date Type Value
2008-06-11 2019-02-07 Address 11 GREENWICH COURT DRIVE, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
1998-06-16 2008-06-11 Address 4 EGGLESTON LANE, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
1996-08-12 1998-06-16 Address 161-19 HORACE HARDING EXPY, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1996-08-12 1998-06-16 Address 4 EGGLESTON LANE, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
1996-08-12 1998-06-16 Address 161-19 HORACE HARDING EXPY, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190207002040 2019-02-07 BIENNIAL STATEMENT 2018-06-01
100722002961 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080611002926 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060915002292 2006-09-15 BIENNIAL STATEMENT 2006-06-01
040708002287 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State