E. W. TOMPKINS CO., INC.
Headquarter
Name: | E. W. TOMPKINS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1936 (89 years ago) |
Entity Number: | 49523 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 126 SHERIDAN AVENUE, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
E. W. TOMPKINS CO., INC. | DOS Process Agent | 126 SHERIDAN AVENUE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ROCKWELL MARSH | Chief Executive Officer | 126 SHERIDAN AVENUE, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-09-03 | Address | 126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-09-03 | Address | 126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2010-09-14 | 2020-11-10 | Address | 124-126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2010-09-14 | 2020-11-10 | Address | 124-126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000499 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230201005570 | 2023-02-01 | BIENNIAL STATEMENT | 2022-09-01 |
201110060476 | 2020-11-10 | BIENNIAL STATEMENT | 2020-09-01 |
181102006136 | 2018-11-02 | BIENNIAL STATEMENT | 2018-09-01 |
161004006626 | 2016-10-04 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State