Name: | TUDOR ARMS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1983 (42 years ago) |
Entity Number: | 864146 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 BRYANT CRESCENT, SUITE 1C, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | C/O ROBERT ORLOFSKY REALTY, 7 BRYANT CRESCENT SUITE 1C, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 35000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BRYANT CRESCENT, SUITE 1C, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
RICHARD SCOTT | Chief Executive Officer | C/O ROBERT ORLOFSKY REALTY INC, 7 BRYANT CRESCENT SUITE 1C, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | C/O ROBERT ORLOFSKY REALTY INC, 7 BRYANT CRESCENT SUITE 1C, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-17 | Shares | Share type: PAR VALUE, Number of shares: 35000, Par value: 1 |
2019-01-28 | 2025-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2001-08-10 | 2025-04-14 | Address | C/O ROBERT ORLOFSKY REALTY INC, 7 BRYANT CRESCENT SUITE 1C, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414003193 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
SR-12514 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130821002173 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110816003110 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090818002427 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State