Name: | ESPLANADE GARDENS TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1987 (38 years ago) |
Entity Number: | 1151869 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O GRAMATAN MANAGEMENT, 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 2 HAMILTON AVENUE SUITE 217, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 99180
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHARON RITCHIE-EADDY | Chief Executive Officer | 531 E LINCOLN AVE, APT 4Q, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GRAMATAN MANAGEMENT, 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-10 | 2013-08-28 | Address | 531 E LINCOLN AVE, 4Q, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2007-04-10 | Address | 531 E LINCOLN AVE, 6G, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2013-08-28 | Address | 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2001-03-23 | 2013-08-28 | Address | C/O STILLMAN MANAGEMENT, 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1997-03-25 | 2005-04-21 | Address | 1101 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220330002980 | 2022-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
130828002003 | 2013-08-28 | BIENNIAL STATEMENT | 2013-03-01 |
070410002976 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
050421002213 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030312002798 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State