Search icon

63-65 TINKER REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 63-65 TINKER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1969 (56 years ago)
Entity Number: 277455
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: P.O. BOX 572, WOODSTOCK, NY, United States, 12498
Principal Address: 583 ALBNAY POST RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN YOUNG Chief Executive Officer PO BOX 8, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
GERALD L. WAPNER DOS Process Agent P.O. BOX 572, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2005-10-17 2007-05-14 Address 63 TIMBER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2001-05-30 2005-10-17 Address 63 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1997-10-03 2005-10-17 Address 63 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1997-10-03 2001-05-30 Address C/O JIM YOUNG, 63 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130520006319 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110519002398 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090504002077 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070514002728 2007-05-14 BIENNIAL STATEMENT 2007-05-01
051017002716 2005-10-17 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State