Search icon

TRYON PARK APARTMENTS, INC.

Company Details

Name: TRYON PARK APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1973 (52 years ago)
Entity Number: 269905
ZIP code: 14609
County: Monroe
Place of Formation: New York
Principal Address: 249 NORTON VILLAGE LANE, ROCHESTER, NY, United States, 14609
Address: 249 NORTON VILLAGE LN., ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 400

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 NORTON VILLAGE LN., ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
MARGARET J HILL Chief Executive Officer 249 NORTON VILLAGE LN., ROCHESTER, NY, United States, 14609

Legal Entity Identifier

LEI Number:
254900PV7UOCUYX30566

Registration Details:

Initial Registration Date:
2022-12-29
Next Renewal Date:
2024-12-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2003-09-04 2011-10-13 Address 249 NORTON VILLAGE LN., ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-05-13 2003-09-04 Address 249 NORTON VILLAGE LANE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-05-13 2003-09-04 Address 249 NORTON VILLAGE LANE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1973-09-06 1997-09-16 Address 249 NORTON VILLAGE LN., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111013002225 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090921002724 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070928002366 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051110002396 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030904002056 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Tax Exempt

Employer Identification Number (EIN) :
16-1020100
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1998-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State