Search icon

TITHERINGTON PROPERTIES, INC.

Company Details

Name: TITHERINGTON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2009917
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 2258 BAY VILLAGE CT., PALM BEACH GARDENS, FL, United States, 33410
Address: PO Box 3045, Plattsburgh, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TITHERINGTON PROPERTIES, INC. DOS Process Agent PO Box 3045, Plattsburgh, NY, United States, 12901

Chief Executive Officer

Name Role Address
GEOFFREY TITHERINGTON Chief Executive Officer 2258 BAY VILLAGE CT., PALM BEACH GARDENS, FL, United States, 33410

History

Start date End date Type Value
1998-05-13 2014-04-01 Address 1 PLANT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1998-05-13 2014-04-01 Address 1 PLANT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1998-05-13 2014-04-01 Address 1 PLANT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1996-03-14 1998-05-13 Address 10 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116001527 2022-11-16 BIENNIAL STATEMENT 2022-03-01
180306007308 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006050 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140401006216 2014-04-01 BIENNIAL STATEMENT 2014-03-01
100329003435 2010-03-29 BIENNIAL STATEMENT 2010-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State