Name: | SLEEPY HOLLOW REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1959 (66 years ago) |
Entity Number: | 123289 |
ZIP code: | 00000 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 SO BROADWAY, NEW YORK, NY, United States, 00000 |
Principal Address: | 191 MAIN STREET, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES JOHN ROMEO | Chief Executive Officer | 191 MAIN STREET, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 SO BROADWAY, NEW YORK, NY, United States, 00000 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 191 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2025-03-13 | Address | 191 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 191 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2025-03-13 | Address | 29 SO BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003499 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230914000729 | 2023-09-14 | BIENNIAL STATEMENT | 2021-10-01 |
200318060180 | 2020-03-18 | BIENNIAL STATEMENT | 2019-10-01 |
160811002021 | 2016-08-11 | BIENNIAL STATEMENT | 2015-10-01 |
C270753-2 | 1999-02-25 | ASSUMED NAME CORP INITIAL FILING | 1999-02-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State