Name: | TOMPKINS THUMB APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1985 (40 years ago) |
Entity Number: | 978451 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 56 2nd Avenue, Suite 19B, Brooklyn, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDUARDO AGUAYO C/O ATLAS NYC PROPERTY MANAGEMENT | Chief Executive Officer | PO BOX 150366, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ATLAS NYC PROPERTY MANAGEMENT, LLC | DOS Process Agent | 56 2nd Avenue, Suite 19B, Brooklyn, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | PO BOX 150366, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 297 EAST 10TH ST, #3, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-03-17 | Address | PO BOX 150366, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 297 EAST 10TH ST, #3, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | PO BOX 150366, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-03-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-04-02 | 2025-03-17 | Address | 297 EAST 10TH ST, #3, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-03-17 | Address | 56 2nd Avenue, Suite 19B, Brooklyn, NY, 11215, USA (Type of address: Service of Process) |
2020-11-12 | 2024-04-02 | Address | 7 FRONT ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2020-11-12 | 2024-04-02 | Address | 297 EAST 10TH ST, #3, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317003521 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
240402004896 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
201112060956 | 2020-11-12 | BIENNIAL STATEMENT | 2019-03-01 |
B199443-3 | 1985-03-05 | CERTIFICATE OF INCORPORATION | 1985-03-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State