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
Name | Role | Address |
---|---|---|
GARTHCHESTER REALTY | DOS Process Agent | 440 Mamaroneck Avenue, Suite S-512, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JANE KRAMER | Chief Executive Officer | 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528 |
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) |
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