Name: | THE TOWN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1959 (66 years ago) |
Entity Number: | 124264 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S SOMMER | Chief Executive Officer | 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-12 | Address | 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2025-05-06 | 2025-05-06 | Address | 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-12 | Address | 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003004 | 2025-05-09 | CERTIFICATE OF CORRECTION | 2025-05-09 |
250506001409 | 2025-05-05 | CERTIFICATE OF MERGER | 2025-05-05 |
231201036641 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221027002698 | 2022-10-27 | BIENNIAL STATEMENT | 2021-12-01 |
151013002039 | 2015-10-13 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State