Search icon

TERMINUS PROPERTIES, INC.

Company Details

Name: TERMINUS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1987 (38 years ago)
Entity Number: 1150064
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 30 Montauk Boulevard, Oakdale, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND A. HART Chief Executive Officer 30 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
TERMINUS PROPERTIES, INC. DOS Process Agent 30 Montauk Boulevard, Oakdale, NY, United States, 11769

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 30 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1993-07-15 2005-08-10 Address 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-07-15 2024-05-28 Address 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-07-15 2024-05-28 Address 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002363 2024-05-28 BIENNIAL STATEMENT 2024-05-28
130515002633 2013-05-15 BIENNIAL STATEMENT 2013-03-01
110404002985 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090514002331 2009-05-14 BIENNIAL STATEMENT 2009-03-01
050810002511 2005-08-10 BIENNIAL STATEMENT 2005-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State