Search icon

THOMPSONVILLE REALTY CORP.

Company Details

Name: THOMPSONVILLE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1989 (36 years ago)
Entity Number: 1373169
ZIP code: 94707
County: New York
Place of Formation: New York
Principal Address: 99 WEST HAWTHORNE AVE, VALLEY STREAM, NY, United States, 11580
Address: 959 TOLARE AVE, BERKELEY, CA, United States, 94707

Shares Details

Shares issued 3000

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
LAURIE RAZ-ASTRAKHAN DOS Process Agent 959 TOLARE AVE, BERKELEY, CA, United States, 94707

Chief Executive Officer

Name Role Address
LAURIE RAZ-ASTRAKHAN Chief Executive Officer 959 TULARE AVE, BERKELEY, CA, United States, 94707

History

Start date End date Type Value
2007-09-25 2011-10-03 Address 90 RIVERSIDE DR, APT 3E, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2007-09-25 2011-10-03 Address 90 RIVERSIDE DR, APT 3E, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-03-26 2007-09-25 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, 2198, USA (Type of address: Principal Executive Office)
1993-03-26 2007-09-25 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, 2198, USA (Type of address: Service of Process)
1993-03-26 2007-09-25 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, 2198, USA (Type of address: Chief Executive Officer)
1989-08-02 2010-12-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1989-08-02 1993-03-26 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111003002209 2011-10-03 BIENNIAL STATEMENT 2011-08-01
101217000087 2010-12-17 CERTIFICATE OF AMENDMENT 2010-12-17
090818002966 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070925002885 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051025002494 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030814002270 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010821002627 2001-08-21 BIENNIAL STATEMENT 2001-08-01
930927003802 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930326002944 1993-03-26 BIENNIAL STATEMENT 1992-08-01
C039575-5 1989-08-02 CERTIFICATE OF INCORPORATION 1989-08-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State