Name: | TOMPKINS SQUARE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1988 (37 years ago) |
Entity Number: | 1245997 |
ZIP code: | 02030 |
County: | New York |
Place of Formation: | New York |
Address: | 80 PEGAN LANE, DOVER, MA, United States, 02030 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER H. BARTLE | DOS Process Agent | 80 PEGAN LANE, DOVER, MA, United States, 02030 |
Name | Role | Address |
---|---|---|
CHRISTOPHER H BARTLE | Chief Executive Officer | 8O PEGAN LANE, 47 ELIOT ST, DOVER, MA, United States, 02030 |
Number | Type | End date |
---|---|---|
31BA0877597 | CORPORATE BROKER | 2024-11-16 |
109908862 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-02 | 2021-03-25 | Address | 47 ELIOT STREET, NATICK, MA, 01760, USA (Type of address: Service of Process) |
2010-09-02 | 2021-03-25 | Address | C/O MARKET SHIELD CAPITAL, 47 ELIOT ST, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2010-09-02 | Address | C/O APC GROUP, 60 MADISON AVE SUITE 1215, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2010-09-02 | Address | C/O APC GROUP, 60 MADISON AVE, SUITE 1215, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2006-05-03 | 2010-09-02 | Address | C/O APC GROUP, 60 MADISON AVE, SUITE 1215, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210325060366 | 2021-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
120507002107 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100902002730 | 2010-09-02 | BIENNIAL STATEMENT | 2010-03-01 |
080319002725 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060503002455 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State