Search icon

ALDEN PROPERTIES TENANTS CORP.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DONALD GORDON Chief Executive Officer C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

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)

Filings

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