Name: | ROCKLEDGE HOUSE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1985 (40 years ago) |
Entity Number: | 1010982 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 520 WHITE PLAINS RD STE. 450, STE. 450, TARRYTOWN, NY, United States, 10591 |
Address: | 520 White Plains Road, Ste.450, 520 White Plains Road, Ste.450, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WESTCHESTER PROPERTY MANAGEMENT GROUP, INC. | Agent | 520 WHITE PLAINS RD STE 450, TARRYTOWN, NY, 10591 |
Name | Role | Address |
---|---|---|
ROCKLEDGE HOUSE OWNERS CORP. | DOS Process Agent | 520 White Plains Road, Ste.450, 520 White Plains Road, Ste.450, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
EDDA PERFETTO | Chief Executive Officer | 177 E HARTSDALE AVE, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-24 | 2019-07-01 | Address | 280 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2001-07-24 | 2018-04-27 | Address | 280 NORTH CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1993-03-03 | 2005-09-07 | Address | 177 E. HARTSDALE AVE, HARTSDALE, NY, 10530, 3519, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2001-07-24 | Address | 177 E. HARTSDALE AVE, HARTSDALE, NY, 10530, 3519, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2001-07-24 | Address | 177 E. HARTSDALE AVE, HARTSDALE, NY, 10530, 3519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221026000308 | 2022-10-26 | BIENNIAL STATEMENT | 2021-07-01 |
190701060864 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
180427000118 | 2018-04-27 | CERTIFICATE OF CHANGE | 2018-04-27 |
170317006278 | 2017-03-17 | BIENNIAL STATEMENT | 2015-07-01 |
130724002009 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State