Name: | TUXEDO PARK AFFILIATES REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1991 (33 years ago) |
Entity Number: | 1597269 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 724 BROADWAY, NEWBURGH, NY, United States, 12550 |
Principal Address: | 7 PARK AVE, TUXEDO PARK, NY, United States, 10987 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERNA W COBB | DOS Process Agent | 724 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MICHAEL SANTOIANNI | Chief Executive Officer | PO BOX 727, 7 PARK AVE, TUXEDO PARK, NY, United States, 10987 |
Number | Type | End date |
---|---|---|
31SA0771719 | CORPORATE BROKER | 2026-01-09 |
109909424 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-04 | 2009-12-08 | Address | 724 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2001-11-29 | 2014-01-06 | Address | 7 PARK AVENUE, TUXEDO PARK, NY, 10987, 0727, USA (Type of address: Principal Executive Office) |
2001-11-29 | 2014-01-06 | Address | PO BOX 727, TUXEDO PARK, NY, 10987, 0727, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2001-11-29 | Address | 7 PARK AVE, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office) |
1997-12-02 | 2001-11-29 | Address | C/O TPA REALTY, 7 PARK AVE, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106002196 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120103002353 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091208002364 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071204002062 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060112002527 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State