TOWN AND COUNTRY CENTER, INC.
Headquarter
Name: | TOWN AND COUNTRY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1996 (29 years ago) |
Entity Number: | 2052639 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | PARKVILLE STATION, PO BOX 040308, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1660 49TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PARKVILLE STATION, PO BOX 040308, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
DOV GROSS | Chief Executive Officer | PARKVILLE STATION, P0 BOX 040308, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | PARKVILLE STATION, P0 BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2024-08-08 | Address | PARKVILLE STATION, PO BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2012-08-09 | 2024-08-08 | Address | PARKVILLE STATION, P0 BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1998-07-20 | 2012-08-09 | Address | 1660 49 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1998-07-20 | 2012-08-09 | Address | 1660 49TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808003375 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
220715000683 | 2022-07-15 | BIENNIAL STATEMENT | 2022-07-01 |
201105061258 | 2020-11-05 | BIENNIAL STATEMENT | 2020-07-01 |
180702007896 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006610 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State