Search icon

IVANHOE APARTMENT OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IVANHOE APARTMENT OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1986 (39 years ago)
Entity Number: 1123242
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 4 EXECUTIVE BLVD, SUITE 101, Suffern, NY, United States, 10901
Principal Address: 38 FOURTH AVE., NYACK, NY, United States, 10960

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SCHULMAN & KISSEL, P.C. DOS Process Agent 4 EXECUTIVE BLVD, SUITE 101, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
MARGARET REGAN SMITH Chief Executive Officer C/O BLUE WOODS MANAGEMENT GROUP, INC., 3 WEST MAIN STREET, SUITE 205, ELMFORD, NY, United States, 10523

History

Start date End date Type Value
2024-01-19 2024-01-19 Address C/O BLUE WOODS MANAGEMENT GROUP, INC., 3 WEST MAIN STREET, SUITE 205, ELMFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 38 FOURTH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2021-11-03 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2010-12-08 2024-01-19 Address 38 FOURTH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2006-10-13 2010-12-08 Address 38 FOURTH AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119002628 2024-01-19 BIENNIAL STATEMENT 2024-01-19
211025000177 2021-10-25 BIENNIAL STATEMENT 2021-10-25
101208002428 2010-12-08 BIENNIAL STATEMENT 2010-10-01
081001002230 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061013002624 2006-10-13 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State