Name: | TUXEDO MANOR APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1994 (31 years ago) |
Entity Number: | 1836908 |
ZIP code: | 10589 |
County: | Orange |
Place of Formation: | New York |
Address: | 796 HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 796 HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
NORMA W. GUGGISBERG | Chief Executive Officer | 796 HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-06 | 2024-01-06 | Address | 796 HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2000-07-20 | 2024-01-06 | Address | 796 HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2000-07-20 | 2024-01-06 | Address | 796 HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 2000-07-20 | Address | 19 SCHOOLHOUSE RD, PO BOX 368, WACCABUC, NY, 10597, 0368, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2000-07-20 | Address | 19 SCHOOLHOUSE RD, PO BOX 368, WACCABUC, NY, 10597, 0368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240106000106 | 2024-01-06 | BIENNIAL STATEMENT | 2024-01-06 |
201026060109 | 2020-10-26 | BIENNIAL STATEMENT | 2020-07-01 |
180709006823 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160701006040 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140703006253 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State