THORNTON TENANTS CORP.

Name: | THORNTON TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1981 (44 years ago) |
Entity Number: | 709165 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 50000
Share Par Value 0.4
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B. LOVETT & ASSOC | DOS Process Agent | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
RUTH RUSSCOL | Chief Executive Officer | JOHN B LOVETT & ASSOCIATES LTD, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-20 | 2019-08-01 | Address | JOHN B LOVETT & ASSOCIATES LTD, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2012-06-20 | 2019-08-01 | Address | JOHN B LOVETT & ASSOCIATES LTD, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2010-02-18 | 2012-06-20 | Address | C/O LOVETT, 109-15 14 AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2010-02-18 | 2012-06-20 | Address | 109-15 14 AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2010-02-18 | 2012-06-20 | Address | 109-15 14 AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801060783 | 2019-08-01 | BIENNIAL STATEMENT | 2019-07-01 |
170727002003 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
120620002039 | 2012-06-20 | BIENNIAL STATEMENT | 2011-07-01 |
100218002636 | 2010-02-18 | BIENNIAL STATEMENT | 2009-07-01 |
090423000848 | 2009-04-23 | CERTIFICATE OF CHANGE | 2009-04-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State