Name: | TOWNHOME INVESTMENTS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2009 (16 years ago) |
Entity Number: | 3818739 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 721 FIFTH AVENUE,, SUITE 52D, NEW YORK, NY, United States, 10022 |
Principal Address: | 721 5TH AVE, STE 52D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SIDI KAGNASSI | Chief Executive Officer | C/O ABITBOL & CHERRY, LLP, 721 5TH AVE STE 52D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ABITBOL & CHERRY LLP | DOS Process Agent | 721 FIFTH AVENUE,, SUITE 52D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-08 | 2021-12-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-06-03 | 2021-12-30 | Address | C/O ABITBOL & CHERRY, LLP, 721 5TH AVE STE 52D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2021-12-30 | Address | 721 FIFTH AVENUE SUITE 52D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-07-12 | 2021-06-03 | Address | ABITBOL & CHERRY LLP, 545 5TH AVE STE 640, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-06-05 | 2021-07-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2009-06-05 | 2021-06-03 | Address | 545 FIFTH AVENUE SUITE 640, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230002231 | 2021-12-22 | CERTIFICATE OF AMENDMENT | 2021-12-22 |
210603061690 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
170316000500 | 2017-03-16 | CERTIFICATE OF MERGER | 2017-03-16 |
161115000639 | 2016-11-15 | CERTIFICATE OF MERGER | 2016-11-15 |
160323000760 | 2016-03-23 | ANNULMENT OF DISSOLUTION | 2016-03-23 |
DP-2129468 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
110712002079 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090605000047 | 2009-06-05 | CERTIFICATE OF INCORPORATION | 2009-06-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State