RT. 209 ALMOND APARTMENTS, INC.

Name: | RT. 209 ALMOND APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1987 (38 years ago) |
Entity Number: | 1179088 |
ZIP code: | 12790 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 138 SULLIVAN ST, PO BOX 69, WURTSBORO, NY, United States, 12790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY GREENWALD | Chief Executive Officer | 99 BROOKSIDE AVE, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 SULLIVAN ST, PO BOX 69, WURTSBORO, NY, United States, 12790 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-16 | 2007-07-30 | Address | 93 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
1999-07-15 | 2005-09-16 | Address | 99 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
1999-07-15 | 2007-07-30 | Address | 99 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
1997-06-13 | 1999-07-15 | Address | PO BOX 299, 252 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1997-06-13 | 1999-07-15 | Address | PO BOX 299, 252 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170417006022 | 2017-04-17 | BIENNIAL STATEMENT | 2015-06-01 |
130618002007 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110621002134 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090617002173 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070730002389 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State