Name: | D. D. THOMPKINS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2010 (15 years ago) |
Date of dissolution: | 21 Aug 2014 |
Entity Number: | 3942548 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SUN CAPITAL, 655 THIRD AVENUE, STE 1825, NEW YORK, NY, United States, 10017 |
Principal Address: | 655 THIRD AVENUE, STE 1825, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SUN CAPITAL, 655 THIRD AVENUE, STE 1825, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AVY AZENOVAL | Chief Executive Officer | 655 THIRD AVENUE, STE 1825, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-28 | 2012-06-13 | Address | C/O SUN CAPITAL, 725 FIFTH AVENUE, 19TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140821000279 | 2014-08-21 | CERTIFICATE OF DISSOLUTION | 2014-08-21 |
120613002764 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100428000226 | 2010-04-28 | CERTIFICATE OF INCORPORATION | 2010-04-28 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State