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
Name | Role | Address |
---|---|---|
VENTURE NY PROPERTY MANAGEMENT | DOS Process Agent | 4310 11th Street, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT DRISCOLL | Chief Executive Officer | 5 N TYSON AVE, FLORAL PARK, NY, United States, 11001 |
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) |
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