Search icon

THORNYCROFT TENANTS' CORP.

Company Details

Name: THORNYCROFT TENANTS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1973 (52 years ago)
Entity Number: 236248
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY DOS Process Agent 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
JANE KRAMER Chief Executive Officer 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2018-01-22 2024-04-15 Address 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2009-10-09 2018-01-22 Address 209 GARTH RD, 4-B, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2003-10-27 2009-10-09 Address 209 GARTH RD, APT 5-P, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415004010 2024-04-15 BIENNIAL STATEMENT 2024-04-15
180122006254 2018-01-22 BIENNIAL STATEMENT 2017-10-01
140103002116 2014-01-03 BIENNIAL STATEMENT 2013-10-01
111104002674 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091009002658 2009-10-09 BIENNIAL STATEMENT 2009-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State