Search icon

EASTCHESTER ESTATES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
LIBRETT REAL ESTATE GROUP DOS Process Agent 72 E Main Street, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
STEVE LIBRETT Chief Executive Officer 72 E MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

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)

Filings

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