Search icon

TYSON COURT OWNERS CORP.

Company Details

Name: TYSON COURT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232531
ZIP code: 11101
County: Nassau
Place of Formation: New York
Principal Address: 5 N TYSON AVE, FLORAL PARK, NY, United States, 11001
Address: 4310 11th Street, Long Island City, NY, United States, 11101

Shares Details

Shares issued 5000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
VENTURE NY PROPERTY MANAGEMENT DOS Process Agent 4310 11th Street, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT DRISCOLL Chief Executive Officer 5 N TYSON AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5 N TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.1
2023-11-21 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.1
2014-10-10 2025-01-02 Address 21 SWAN ST, PALISADES, NY, 10964, USA (Type of address: Service of Process)
2014-10-10 2025-01-02 Address 5 N TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2000-03-07 2014-10-10 Address 54-05 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1998-02-12 2014-10-10 Address 54-05 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1998-02-12 2014-10-10 Address 54-05 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1994-04-08 2000-03-07 Address PO BOX 469, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1994-04-08 1998-02-12 Address PO BOX 1250, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004348 2025-01-02 BIENNIAL STATEMENT 2025-01-02
141010002038 2014-10-10 BIENNIAL STATEMENT 2014-02-01
040212002330 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020308002298 2002-03-08 BIENNIAL STATEMENT 2002-02-01
000307002445 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980212002187 1998-02-12 BIENNIAL STATEMENT 1998-02-01
940408002542 1994-04-08 BIENNIAL STATEMENT 1994-02-01
B599022-4 1988-02-04 CERTIFICATE OF INCORPORATION 1988-02-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State