Search icon

SCHUYLER PARK APARTMENTS, INC.

Company Details

Name: SCHUYLER PARK APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1985 (40 years ago)
Entity Number: 1031885
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: C/O ARCHER PROPERTY MANAGEMENT, 105 CALVERT ST, HARRISON, NY, United States, 10528
Address: 105 CALVERT STREET, HARRISON, NY, United States, 10528

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ARCHER PROPERTY MANAGEMENT DOS Process Agent 105 CALVERT STREET, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
LORETTA RERECICH, PRESIDENT Chief Executive Officer C/O ARCHER PROPERTY MANAGEMENT, 105 CALVERT ST, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2018-06-01 2021-02-10 Address ARCHER PROPERTY MANAGEMENT, 105 CALVERT STREET, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2017-04-04 2018-06-01 Address 105 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-04-04 2021-02-10 Address C/O ARCHER PROPERTY MGMT, 105 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2017-03-30 2017-04-04 Address C/O ARCHER PROPERTY MGMT, 105 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2012-08-31 2017-04-04 Address C/O WILLIAM J ARCHER, 105 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210210060530 2021-02-10 BIENNIAL STATEMENT 2019-10-01
180601006620 2018-06-01 BIENNIAL STATEMENT 2017-10-01
170404002028 2017-04-04 BIENNIAL STATEMENT 2015-10-01
170330006121 2017-03-30 BIENNIAL STATEMENT 2015-10-01
131218002075 2013-12-18 BIENNIAL STATEMENT 2013-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State