Name: | TOWN PATH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1998 (27 years ago) |
Entity Number: | 2287778 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 TOWN PATH, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOWN PATH CORPORATION | DOS Process Agent | 6 TOWN PATH, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
PETER ZARATIN | Chief Executive Officer | 6 TOWN PATH, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-06 | 2020-08-18 | Address | 6 TOWN PATH, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2000-10-10 | 2002-08-06 | Address | 22B TOWN PATH, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2002-08-06 | Address | 22B TOWN PATH, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1998-08-11 | 2002-08-06 | Address | 22 B TOWN PATH, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818060388 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180801007564 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160824006152 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
140825006155 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
121126002055 | 2012-11-26 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State