Name: | THORNTON PLACE OWNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1984 (41 years ago) |
Entity Number: | 888496 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Address: | c/o kaled management corp., 7001 brush hollow rd., ste 200, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | c/o kaled management corp., 7001 brush hollow rd., ste 200, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2025-02-19 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2024-01-02 | 2025-02-07 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2 |
2024-01-02 | 2024-01-02 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2025-02-19 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219002976 | 2025-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-07 |
240102003260 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220101000169 | 2022-01-01 | BIENNIAL STATEMENT | 2022-01-01 |
200102060427 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007281 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State