Search icon

TUDOR ARMS OWNERS CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BRYANT CRESCENT, SUITE 1C, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13077.00
Total Face Value Of Loan:
13077.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State