Search icon

110 THOMPSON ST. OWNERS CORP.

Company Details

Name: 110 THOMPSON ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1985 (40 years ago)
Entity Number: 988337
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 271 MADISON AVENUE #800, WESTBURY, NY, United States, 11590
Principal Address: 271 MADISON AVENUE, #800, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 19720

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
110 THOMPSON ST OWNERS CORP C/O CORNERSTONE MGMT SYSTEMS INC DOS Process Agent 271 MADISON AVENUE #800, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
LYNNE KANTER C/O CORNERSTONE MANAGEMENT SYSTEMS, INC. Chief Executive Officer 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-07-15 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 19720, Par value: 1
2007-04-11 2021-03-23 Address 271 MADISON AVENUE / #1101, NEW YORK, NY, 10016, 1001, USA (Type of address: Chief Executive Officer)
2007-04-11 2021-03-23 Address 271 MADISON AVENUE / #1101, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process)
2001-04-18 2007-04-11 Address 271 MADISON AVENUE, #1101, NEW YORK, NY, 10016, 1001, USA (Type of address: Chief Executive Officer)
2001-04-18 2007-04-11 Address 271 MADISON AVE., #1101, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323060421 2021-03-23 BIENNIAL STATEMENT 2019-04-01
191230002014 2019-12-30 BIENNIAL STATEMENT 2019-04-01
110428002683 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090402003133 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070411002168 2007-04-11 BIENNIAL STATEMENT 2007-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State