Name: | EASTCHESTER ESTATES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1987 (38 years ago) |
Entity Number: | 1155080 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 72 E Main Street, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIBRETT REAL ESTATE GROUP | DOS Process Agent | 72 E Main Street, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
STEVE LIBRETT | Chief Executive Officer | 72 E MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 72 E MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 2 LOCKWOOD AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-03-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-02 | 2023-06-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-02 | 2023-06-02 | Address | 2 LOCKWOOD AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049551 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230602001209 | 2023-06-02 | BIENNIAL STATEMENT | 2023-03-01 |
061120002732 | 2006-11-20 | BIENNIAL STATEMENT | 2005-03-01 |
030327002478 | 2003-03-27 | BIENNIAL STATEMENT | 2003-03-01 |
010312002537 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State