Search icon

TOWNHOUSE OFFICE PARK ASSOCIATES, INC.

Company Details

Name: TOWNHOUSE OFFICE PARK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1992 (33 years ago)
Entity Number: 1656704
ZIP code: 10989
County: Rockland
Place of Formation: New York
Principal Address: 55 OLD TURNPIKE ROAD, SUITE 205, NANUET, NY, United States, 10954
Address: 6 Old Lake Road, Valley Cottage, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HELLMAN MANAGEMENT DOS Process Agent 6 Old Lake Road, Valley Cottage, NY, United States, 10989

Chief Executive Officer

Name Role Address
BRETT NEWMAN Chief Executive Officer 55 OLD TURNPIKE ROAD, SUITE 205, NANUET, NY, United States, 10954

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 55 OLD TURNPIKE ROAD, SUITE 205, NANUET, NY, 10954, 2450, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 55 OLD TURNPIKE ROAD, SUITE 205, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2007-02-01 2023-08-01 Address 55 OLD TURNPIKE ROAD, SUITE 205, NANUET, NY, 10954, USA (Type of address: Service of Process)
2007-02-01 2023-08-01 Address 55 OLD TURNPIKE ROAD, SUITE 205, NANUET, NY, 10954, 2450, USA (Type of address: Chief Executive Officer)
1996-08-26 2007-02-01 Address 55 OLD TURNPIKE ROAD, SUITE 205, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801008532 2023-08-01 BIENNIAL STATEMENT 2022-08-01
130508002260 2013-05-08 BIENNIAL STATEMENT 2012-08-01
080820002584 2008-08-20 BIENNIAL STATEMENT 2008-08-01
070201002119 2007-02-01 BIENNIAL STATEMENT 2006-08-01
041214003101 2004-12-14 BIENNIAL STATEMENT 2004-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State