Name: | REGENCY PARK OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1985 (40 years ago) |
Entity Number: | 1030882 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507 |
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
JIM PYLE | Chief Executive Officer | 25 LAKE ST, APT 7K, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2025-03-21 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2024-01-30 | 2024-01-30 | Address | 25 LAKE ST, APT 7E, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 25 LAKE ST, APT 7K, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2019-09-18 | 2024-01-30 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent) |
2019-09-18 | 2024-01-30 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130015915 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
211220000857 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191002060975 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
190918000166 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
171101006900 | 2017-11-01 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State