TOWN & COUNTRY RESORT COMMUNITY INC.

Name: | TOWN & COUNTRY RESORT COMMUNITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1980 (45 years ago) |
Entity Number: | 656321 |
ZIP code: | 11219 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 4403 15TH AVE, 361, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHIA GLICK | Chief Executive Officer | 180 SOUTH 9TH STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
TOWN & COUNTRY RESORT COMMUNITY INC. | DOS Process Agent | 4403 15TH AVE, 361, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2020-10-13 | Address | 4403 15TH AVE, 361, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-12-10 | 2017-01-04 | Address | 1303-53RD STREET # 58, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-05-21 | 2017-01-04 | Address | 7708A LEXINGTON CLUB BLVD, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer) |
2013-05-21 | 2017-01-04 | Address | 7708A LEXINGTON CLUB BLVD, DELRAY BEACH, FL, 33446, USA (Type of address: Principal Executive Office) |
2013-05-21 | 2013-12-10 | Address | KALTER, KAPLAN,ZEIGER & FORMAN, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013060518 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181009006611 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
170104007180 | 2017-01-04 | BIENNIAL STATEMENT | 2016-10-01 |
131210000401 | 2013-12-10 | CERTIFICATE OF CHANGE | 2013-12-10 |
130521002113 | 2013-05-21 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State