Search icon

TOWPATH MEMBER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWPATH MEMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2007 (18 years ago)
Entity Number: 3465197
ZIP code: 10954
County: Rockland
Place of Formation: New York
Principal Address: 55 OLD NYACK TURNPIKE, SUITE 210, NANUET, NY, United States, 10954
Address: 55 OLD NYACK TURNPIKE SUITE 210, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SILBERBERG Chief Executive Officer 55 OLD NYACK TURNPIKE SUITE 210, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 OLD NYACK TURNPIKE SUITE 210, NANUET, NY, United States, 10954

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 55 OLD NYACK TURNPIKE STE 210, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 55 OLD NYACK TURNPIKE SUITE 210, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2019-03-21 2025-01-02 Address 55 OLD NYACK TURNPIKE STE 210, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2009-01-14 2019-03-21 Address 55 OLD NYACK TURNPIKE STE 210, NANUET, NY, 10983, USA (Type of address: Chief Executive Officer)
2007-01-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102004372 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230123001264 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210923002103 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190321002003 2019-03-21 BIENNIAL STATEMENT 2019-01-01
090114002308 2009-01-14 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State