Name: | TOMAHAWK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1994 (31 years ago) |
Entity Number: | 1855100 |
ZIP code: | 11724 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 21 MALLARD DRIVE, HUNTINGTON, NY, United States, 11743 |
Address: | PO BOX 206, COLD SPRING HARBOR, NY, United States, 11724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOMAHAWK REALTY CORP. | DOS Process Agent | PO BOX 206, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
BURT SHAFFER | Chief Executive Officer | PO BOX 206, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-23 | 2020-09-04 | Address | 223 WALL STREET, SUITE 183, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2017-06-23 | 2020-09-04 | Address | 223 WALL STREET, SUITE 183, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2004-03-23 | 2017-06-23 | Address | 5200 NEW HORIZONS BLVD, NO AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2004-03-23 | 2017-06-23 | Address | 5200 NEW HORIZONS BLVD, NO AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2004-03-23 | 2017-06-23 | Address | 5200 NEW HORIZONS BLVD, NO AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904061122 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180914006005 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
170623006070 | 2017-06-23 | BIENNIAL STATEMENT | 2016-09-01 |
140912006207 | 2014-09-12 | BIENNIAL STATEMENT | 2014-09-01 |
120925002402 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State