Search icon

THOMAS JEFFERSON OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS JEFFERSON OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1987 (38 years ago)
Entity Number: 1138809
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580
Principal Address: 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 133000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS JEFFERSON OWNERS CORP. DOS Process Agent 11 Sunrise Plaza, Suite 200, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
STEPHEN WALLACH Chief Executive Officer 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 133000, Par value: 1
2024-01-16 2024-01-16 Address 11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 133000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250101046674 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240116004586 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210210060200 2021-02-10 BIENNIAL STATEMENT 2021-01-01
190311061007 2019-03-11 BIENNIAL STATEMENT 2019-01-01
170103006161 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State