Name: | TECUMSEH PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1979 (46 years ago) |
Entity Number: | 585378 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 81 DAYTON RD, PO BOX 46, SOUTH GLASTONBURY, CT, United States, 06073 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O OLSHAN FROME WOLOSKY LLP ATTN: HYMAN KINDLER, ESQ. | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL S. RABER | Chief Executive Officer | 81 DAYTON RD, PO BOX 46, SOUTH GLASTONBURY, CT, United States, 06073 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-04 | 2019-10-18 | Address | ATTN: HYMAN KINDLER, ESQ., 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-05-04 | 2019-10-04 | Address | ATTN: HYMAN KINDLER, ESQ., PARK AVE TOWER 65 EAST 55 ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-12-13 | 2006-05-04 | Address | 175 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-12-13 | 2015-10-01 | Address | 81 DAYTON RD, PO BOX 46, SOUTH GLASTONBURY, CT, 06073, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200806044 | 2020-08-06 | ASSUMED NAME LLC INITIAL FILING | 2020-08-06 |
191018000219 | 2019-10-18 | CERTIFICATE OF CHANGE | 2019-10-18 |
191004060892 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171003006608 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006248 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State