Search icon

TECUMSEH PROPERTIES, INC.

Headquarter

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL S. RABER Chief Executive Officer 81 DAYTON RD, PO BOX 46, SOUTH GLASTONBURY, CT, United States, 06073

Links between entities

Type:
Headquarter of
Company Number:
0871291
State:
CONNECTICUT

History

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)

Filings

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