Search icon

REGENCY PARK OWNERS CORP.

Company Details

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

Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
JIM PYLE Chief Executive Officer 25 LAKE ST, APT 7K, WHITE PLAINS, NY, United States, 10603

History

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)

Filings

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