Name: | TUCKAHOE TERRACE COOPERATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1957 (68 years ago) |
Entity Number: | 164830 |
ZIP code: | 10804 |
County: | Kings |
Place of Formation: | New York |
Address: | BOX 111 WYKAGYL, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 309 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 0
Share Par Value 99160
Type CAP
Name | Role | Address |
---|---|---|
JOHN P. MULLANEY | Agent | C/O HARWICH MANAGEMENT, LLC, 540 PALMER ROAD, YONKERS, NY, 10701 |
Name | Role | Address |
---|---|---|
BARBARA COOPER | Chief Executive Officer | 682 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 111 WYKAGYL, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 682 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-04-03 | Address | BOX 111 WYKAGYL, NEW ROCHELLE, NY, 10804, 0111, USA (Type of address: Service of Process) |
2023-03-13 | 2023-04-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 99160 |
2023-03-13 | 2023-03-13 | Address | 682 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-04-03 | Address | 682 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-04-03 | Address | C/O HARWICH MANAGEMENT, LLC, 540 PALMER ROAD, YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
2007-07-27 | 2023-03-13 | Address | C/O HARWICH MANAGEMENT, LLC, 540 PALMER ROAD, YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
2007-07-27 | 2023-03-13 | Address | C/O JAMES P. SCOTTI ESQ., 37 VREDENBURGH AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1995-03-08 | 2007-07-27 | Address | 37 VREDENBURGH AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1995-03-08 | 2023-03-13 | Address | 682 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403000755 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230313001943 | 2023-03-13 | BIENNIAL STATEMENT | 2021-04-01 |
070727000251 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
950308002082 | 1995-03-08 | BIENNIAL STATEMENT | 1993-04-01 |
C183023-2 | 1991-11-25 | ASSUMED NAME CORP INITIAL FILING | 1991-11-25 |
368757 | 1963-02-27 | CERTIFICATE OF AMENDMENT | 1963-02-27 |
136628 | 1958-12-22 | CERTIFICATE OF AMENDMENT | 1958-12-22 |
136627 | 1958-12-22 | CERTIFICATE OF AMENDMENT | 1958-12-22 |
60352 | 1957-04-19 | CERTIFICATE OF INCORPORATION | 1957-04-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State