TOMPKINS PARK MANSION OWNERS, LTD.

Name: | TOMPKINS PARK MANSION OWNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1982 (43 years ago) |
Entity Number: | 767385 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 1280
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2020-12-31 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1280, Par value: 1 |
2020-06-22 | 2024-05-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2020-06-22 | 2024-05-01 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2020-06-22 | Address | 201 E 31ST ST, 2A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039963 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220506001489 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
201231000371 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
200622060047 | 2020-06-22 | BIENNIAL STATEMENT | 2020-05-01 |
120508006653 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State