Name: | ALDEN PROPERTIES TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1986 (39 years ago) |
Entity Number: | 1109726 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Address: | C/O THE FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 65000
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 |
---|---|---|
ALDEN PROPERTIES TENANTS CORP. | DOS Process Agent | C/O THE FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
DONALD GORDON | Chief Executive Officer | C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-09-03 | Address | C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2024-09-03 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent) |
2019-09-03 | 2024-09-03 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2018-09-05 | 2020-09-02 | Address | C/O THE FERRARA MGMT GROUP INC, 80 BUSINESS PARK DRIVE, YONKERS, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004144 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221213001082 | 2022-12-13 | BIENNIAL STATEMENT | 2022-09-01 |
200902061274 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
190903000654 | 2019-09-03 | CERTIFICATE OF CHANGE | 2019-09-03 |
180905006248 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State