Search icon

TOMPKINS THUMB APARTMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
EDUARDO AGUAYO C/O ATLAS NYC PROPERTY MANAGEMENT Chief Executive Officer PO BOX 150366, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ATLAS NYC PROPERTY MANAGEMENT, LLC DOS Process Agent 56 2nd Avenue, Suite 19B, Brooklyn, NY, United States, 11215

History

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)

Filings

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