Search icon

THIRD COMMONWEALTH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THIRD COMMONWEALTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1966 (59 years ago)
Entity Number: 203403
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
PATRICIA PETTWAY-BROWN Agent C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, 6FL, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GLENN SARNO Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-10-03 2024-10-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-03 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-11-30 2020-10-07 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-11-30 2024-10-03 Address COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001682 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221005000640 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201007060474 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181130002030 2018-11-30 BIENNIAL STATEMENT 2018-10-01
170215000527 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State