180 THOMPSON OWNERS CORP.

Name: | 180 THOMPSON OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1985 (40 years ago) |
Entity Number: | 998782 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROMER DEBBAS, 275 MADISON AVE, STE 801, NEW YORK, NY, United States, 10016 |
Principal Address: | 336 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MADELEINE TARUANAN | Chief Executive Officer | 180 THOMPSON STREET, APT 4B, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
RICHARD KLEIN | DOS Process Agent | C/O ROMER DEBBAS, 275 MADISON AVE, STE 801, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | 180 THOMPSON STREET, APT 4B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-11-20 | 2023-04-10 | Address | C/O ROMER DEBBAS, 275 MADISON AVE, STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-11-20 | 2023-04-10 | Address | 180 THOMPSON STREET, APT 4B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2013-05-28 | 2019-11-20 | Address | 180 THOMPSON STREET, 2B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2013-05-28 | 2019-11-20 | Address | 425 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410000395 | 2023-04-10 | BIENNIAL STATEMENT | 2021-05-01 |
191120002041 | 2019-11-20 | BIENNIAL STATEMENT | 2019-05-01 |
130528002231 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110711002735 | 2011-07-11 | BIENNIAL STATEMENT | 2011-05-01 |
100106002201 | 2010-01-06 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State