671 TIMPSON REALTY CORP.

Name: | 671 TIMPSON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1965 (60 years ago) |
Entity Number: | 188258 |
ZIP code: | 10709 |
County: | Bronx |
Place of Formation: | New York |
Address: | 34 LEEWOOD DRIVE, EASTCHESTER, NY, United States, 10709 |
Principal Address: | 34 LEEWOOD DR, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MR RAFE SCOTTINO | DOS Process Agent | 34 LEEWOOD DRIVE, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
C/O SCOTTINO | Chief Executive Officer | 34 LEEWOOD DRIVE, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 34 LEEWOOD DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-25 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-25 | 2025-06-05 | Address | 34 LEEWOOD DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2024-04-25 | 2025-06-05 | Address | 34 LEEWOOD DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002713 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
240425001894 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
040628001127 | 2004-06-28 | CERTIFICATE OF CHANGE | 2004-06-28 |
030513000714 | 2003-05-13 | CERTIFICATE OF CHANGE | 2003-05-13 |
C228129-2 | 1995-10-20 | ASSUMED NAME CORP INITIAL FILING | 1995-10-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State