Name: | TUDOR PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1999 (26 years ago) |
Entity Number: | 2390844 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13 Haven St, Elmsford, NY, United States, 10523 |
Principal Address: | 13 HAVEN STREET, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 Haven St, Elmsford, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THOMAS AVEZZANO | Chief Executive Officer | 13 HAVEN STREET, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-19 | 2011-06-17 | Address | 13 HAVEN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2007-06-14 | 2009-06-19 | Address | 16 MACY AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2007-06-14 | 2011-06-17 | Address | 16 MACY AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2005-08-05 | 2011-06-17 | Address | 13 HAVEN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2005-08-05 | Address | 15 HAVEN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210712001182 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
200206000277 | 2020-02-06 | CERTIFICATE OF AMENDMENT | 2020-02-06 |
190626060191 | 2019-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
170613006231 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150603006621 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State