Search icon

RADFORD COURT APARTMENT CORPORATION

Company Details

Name: RADFORD COURT APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1985 (40 years ago)
Entity Number: 1024771
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 33 W. MAIN STREET, SUITE 301, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 8450

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROJINY MARTINEZ Chief Executive Officer 154 RADFORD ST, APT 1B, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
RADFORD COURT APARTMENT CORP C/O QUANTUM PROPERTY MGMT LTD DOS Process Agent 33 W. MAIN STREET, SUITE 301, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2022-10-05 2024-10-25 Shares Share type: PAR VALUE, Number of shares: 8450, Par value: 1
2009-09-01 2020-07-22 Address 154 RADFORD ST, APT 2E, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2006-04-24 2020-07-22 Address 2269 SAW MILL RIVER RD, BLDG 2, 2ND FLOOR, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2006-04-24 2009-09-01 Address 154 RADFORD ST, APT 5B, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2001-08-17 2006-04-24 Address C/O GRAMATAN MANAGEMENT, INC., 2 HAMILTON AVE / SUITE 217, NEW ROCHELLE, NY, 10801, 3523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200722060289 2020-07-22 BIENNIAL STATEMENT 2019-09-01
090901002532 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070904002059 2007-09-04 BIENNIAL STATEMENT 2007-09-01
060424003165 2006-04-24 BIENNIAL STATEMENT 2005-09-01
010817002387 2001-08-17 BIENNIAL STATEMENT 2001-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State