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
Name | Role | Address |
---|---|---|
LAURIE RAZ-ASTRAKHAN | DOS Process Agent | 959 TOLARE AVE, BERKELEY, CA, United States, 94707 |
Name | Role | Address |
---|---|---|
LAURIE RAZ-ASTRAKHAN | Chief Executive Officer | 959 TULARE AVE, BERKELEY, CA, United States, 94707 |
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) |
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