TERMINUS PROPERTIES, INC.

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
Name | Role | Address |
---|---|---|
RAYMOND A. HART | Chief Executive Officer | 30 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
TERMINUS PROPERTIES, INC. | DOS Process Agent | 30 Montauk Boulevard, Oakdale, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-22 | 2025-06-22 | Address | 30 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2025-06-22 | 2025-06-22 | Address | 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 323 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2025-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-28 | 2024-05-28 | Address | 30 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250622000209 | 2025-06-22 | BIENNIAL STATEMENT | 2025-06-22 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State