Search icon

THRIFT ASSOCIATIONS SERVICE CORPORATION

Company Details

Name: THRIFT ASSOCIATIONS SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1969 (55 years ago)
Date of dissolution: 16 Mar 1994
Entity Number: 286513
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
GERALD M. CALVARIO Chief Executive Officer 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1990-12-13 1990-12-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-23 1990-12-13 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1976-08-11 1987-07-23 Address 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1969-12-22 1976-08-11 Address 248 STATE ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C292574-2 2000-08-24 ASSUMED NAME CORP INITIAL FILING 2000-08-24
940316000293 1994-03-16 CERTIFICATE OF DISSOLUTION 1994-03-16
931213002511 1993-12-13 BIENNIAL STATEMENT 1993-12-01
921218002253 1992-12-18 BIENNIAL STATEMENT 1992-12-01
901217000419 1990-12-17 CERTIFICATE OF AMENDMENT 1990-12-17

USAspending Awards / Financial Assistance

Date:
2012-06-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
INTEREST REDUCTION PAYMENTS_RENTAL AND COOPERATIVE HOUSING FOR LOWER INCOME FAMILIES
Obligated Amount:
-2673.98
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State