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