Search icon

2685 CRESTON AVENUE OWNERS CORP.

Company Details

Name: 2685 CRESTON AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1987 (38 years ago)
Entity Number: 1160668
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 60 ORIOLE RD, YONKERS, NY, United States, 10701
Principal Address: MAXX PROPERTIES, 600 MAMARONECK AVENUE / 5TH FL, HARRISON, NY, United States, 10528

Shares Details

Shares issued 49000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NANCY MICHAELS Agent 600 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
MAXX PROPERTIES DOS Process Agent 60 ORIOLE RD, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
JOHN COLARDI Chief Executive Officer MAXX PROPERTIES, 600 MAMARONECK AVENUE / 5TH FL, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2017-04-04 2021-05-04 Address MAXX PROPERTIES, 600 MAMARONECK AVENUE / 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2016-01-27 2017-04-04 Address MAXX PROPERTIES, 600 MAMARONECK AVENUE / 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2011-05-26 2021-05-04 Address 600 MAMARONECK AVENUE / 5TH FL, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-05-26 2016-01-27 Address MAXX PROPERTIES, 600 MAMARONECK AVENUE / 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-07-08 2011-05-26 Address MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210504060536 2021-05-04 BIENNIAL STATEMENT 2021-04-01
190411060720 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007220 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160127006064 2016-01-27 BIENNIAL STATEMENT 2015-04-01
130605002416 2013-06-05 BIENNIAL STATEMENT 2013-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State