Search icon

THRUWAY PLAZA OF ROCKLAND INC.

Company Details

Name: THRUWAY PLAZA OF ROCKLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1988 (37 years ago)
Entity Number: 1227692
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 4 EXECUTIVE BLVD, SUITE 200, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN YASSKY Chief Executive Officer 212 KUYPER DR, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THRUWAY PLAZA OF ROCKLAND INC. DOS Process Agent 4 EXECUTIVE BLVD, SUITE 200, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 212 KUYPER DR, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2021-01-28 2024-05-30 Address 4 EXECUTIVE BLVD, SUITE 100, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2015-08-07 2021-01-28 Address 4 EXECUTIVE BLVD, SUITE 100, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2002-01-09 2024-05-30 Address 212 KUYPER DR, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2002-01-09 2015-08-07 Address 2 EXECUTIVE BLVD, STE 301, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240530018508 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210128060089 2021-01-28 BIENNIAL STATEMENT 2020-01-01
150807002002 2015-08-07 BIENNIAL STATEMENT 2014-01-01
040120002477 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020109002871 2002-01-09 BIENNIAL STATEMENT 2002-01-01

Court Cases

Court Case Summary

Filing Date:
2015-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THRUWAY PLAZA OF ROCKLAND INC.
Party Role:
Defendant
Party Name:
HARTY
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State