Search icon

THIRD NASSAU CORP.

Company Details

Name: THIRD NASSAU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1965 (60 years ago)
Entity Number: 187718
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 622 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERTA L. KOEPPEL Agent 136 EAST 57TH STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
FIRST SERVICE RESIDENTIAL, ATTENTION MARK TUTHILL DOS Process Agent 622 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERTA L KOEPPEL Chief Executive Officer 622 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-01-10 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-24 2016-10-21 Address P.O. BOX 287146, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-06-30 2016-10-21 Address PO BOX 287146, NEW YORK, NY, 10128, 0028, USA (Type of address: Chief Executive Officer)
2005-06-30 2016-10-21 Address 141 EAST 89TH ST APT 3K, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161021006121 2016-10-21 BIENNIAL STATEMENT 2015-05-01
130508006731 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110525002159 2011-05-25 BIENNIAL STATEMENT 2011-05-01
110524000317 2011-05-24 CERTIFICATE OF CHANGE 2011-05-24
090427003040 2009-04-27 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State