TOWNSHIP PROPERTY FINANCE & CONSULTING CORP.

Name: | TOWNSHIP PROPERTY FINANCE & CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1992 (33 years ago) |
Entity Number: | 1648219 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 144 CARRIAGE LANE, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 68 S SERVICE RD SUITE 100, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOWNSHIP PROPERTY FINANCE & CONSULTING CORP. | DOS Process Agent | 144 CARRIAGE LANE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
KAREN M RIZZO | Chief Executive Officer | 68 S SERVICE RD SUITE 100, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2016-06-01 | Address | 68 S SERVICE RD SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2002-08-06 | 2010-04-01 | Address | 48 S SERVICE RD SUITE 100E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2002-08-06 | 2010-04-01 | Address | 48 S SERVICE RD SUITE 100E, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2002-08-06 | 2010-04-01 | Address | 48 S SERVICE RD SUITE 100E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-06-11 | 2002-08-06 | Address | 50 CHARLES LINDBERGH BLVD, STE 400, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601006333 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006397 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120606006716 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100622002047 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
100401003007 | 2010-04-01 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State