Search icon

EASTCHESTER PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTCHESTER PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1985 (40 years ago)
Entity Number: 1001990
ZIP code: 10033
County: New York
Place of Formation: New York
Principal Address: C/O YESHIVA UNIVERSITY, 500 WEST 185TH STREET, NEW YORK, NY, United States, 10033
Address: 500 WEST 185TH STREET, BH 1001, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTCHESTER PROPERTIES, INC. C/O YESHIVA UNIVERSITY DOS Process Agent 500 WEST 185TH STREET, BH 1001, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ARI BERMAN Chief Executive Officer 500 WEST 185TH STREET, SUITE BH 1200, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 500 WEST 185TH STREET, SUITE BH 1200, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-06-04 Address 500 WEST 185TH STREET, BH 1001, NEW YORK, NY, 10033, 3201, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address 500 WEST 185TH STREET, BH 1001, NEW YORK, NY, 10033, 3201, USA (Type of address: Service of Process)
2017-07-05 2025-06-04 Address 500 WEST 185TH STREET, SUITE BH 1200, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2011-06-24 2017-07-05 Address 500 W 185TH STREET, 10TH FLR, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604001174 2025-06-04 BIENNIAL STATEMENT 2025-06-04
210601060814 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061657 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170705002054 2017-07-05 BIENNIAL STATEMENT 2017-06-01
110624002895 2011-06-24 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State