Name: | TOWNSEND AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1987 (38 years ago) |
Entity Number: | 1194813 |
ZIP code: | 02891 |
County: | Bronx |
Place of Formation: | New York |
Address: | 12 blue heron dr, WESTERLY, RI, United States, 02891 |
Principal Address: | 2 Orleans Ct, WESTERLY, RI, United States, 02891 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIGI C PORCELLI | Chief Executive Officer | 2 ORLEANS CT, WESTERLY, RI, United States, 02891 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 12 blue heron dr, WESTERLY, RI, United States, 02891 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 2 ORLEANS CT, WESTERLY, RI, 02891, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 2 ORLEANS CT, WESTERLY, RI, 02891, 3662, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 8 GOUNOD ROAD, WESTERLY, RI, 02891, 4626, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-02 | 2023-08-02 | Address | 2 ORLEANS CT, WESTERLY, RI, 02891, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001340 | 2024-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-02 |
230802003079 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
220330001521 | 2021-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-18 |
210816000927 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190802060330 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State