Name: | TL ASSET MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2007 (18 years ago) |
Entity Number: | 3591754 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 GARDEN CITY PLAZA, SUITE 325, MANAGER, NY, United States, 11530 |
Principal Address: | 200 Garden City Plaza, Suite 325, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SCHOR | DOS Process Agent | 200 GARDEN CITY PLAZA, SUITE 325, MANAGER, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
HOWARD SCHOR | Chief Executive Officer | 200 GARDEN CITY PLAZA, SUITE 325, GARDEN CITY, NY, United States, 11530 |
Number | Type | End date |
---|---|---|
10311208957 | CORPORATE BROKER | 2024-10-15 |
10311208897 | CORPORATE BROKER | 2024-09-02 |
10991204194 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 200 GARDEN CITY PLAZA, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2009-11-16 | 2023-11-01 | Address | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2007-11-09 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-09 | 2023-11-01 | Address | 200 GARDEN CITY PLAZA, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038945 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211216000775 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
200115060205 | 2020-01-15 | BIENNIAL STATEMENT | 2019-11-01 |
180419006100 | 2018-04-19 | BIENNIAL STATEMENT | 2017-11-01 |
160608002012 | 2016-06-08 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State