THE GARDENS AT MOUNT KISCO CORP.

Name: | THE GARDENS AT MOUNT KISCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1988 (37 years ago) |
Entity Number: | 1224620 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 729, RYE, NY, United States, 10580 |
Principal Address: | 387 PARK AVENUE SO., 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O PUTNAM MANAGEMENT LLC | DOS Process Agent | P.O. BOX 729, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
NICHOLAS PROKOPOWICZ | Chief Executive Officer | 260 WEST STREET, APT 8B, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-26 | 2020-11-09 | Address | PO BOX 729, RYE, NY, 10580, USA (Type of address: Service of Process) |
2002-02-22 | 2019-11-26 | Address | 233 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2019-11-26 | Address | 575 LEXINGTON AVE / 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2019-11-26 | Address | BOX 4355, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2001-01-03 | 2002-02-22 | Address | 1 N BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109000330 | 2020-11-09 | CERTIFICATE OF CHANGE | 2020-11-09 |
191126002058 | 2019-11-26 | BIENNIAL STATEMENT | 2018-01-01 |
080102002073 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060308002705 | 2006-03-08 | BIENNIAL STATEMENT | 2006-01-01 |
020222002032 | 2002-02-22 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State