Name: | THURCON PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1973 (52 years ago) |
Entity Number: | 267774 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1375 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1375 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRAD THURMAN | Chief Executive Officer | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Number | Type | End date |
---|---|---|
10311207395 | CORPORATE BROKER | 2025-11-20 |
109908667 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401308297 | REAL ESTATE SALESPERSON | 2025-09-25 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-08-13 | Address | 49 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813001519 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
190909060552 | 2019-09-09 | BIENNIAL STATEMENT | 2019-08-01 |
170906006623 | 2017-09-06 | BIENNIAL STATEMENT | 2017-08-01 |
150828006176 | 2015-08-28 | BIENNIAL STATEMENT | 2015-08-01 |
130930002156 | 2013-09-30 | BIENNIAL STATEMENT | 2013-08-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-5104 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2009-12-18 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State