ESTATE DEVELOPERS, INC.
Headquarter
Name: | ESTATE DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1988 (37 years ago) |
Entity Number: | 1241875 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | HAHN CONTRACTING, 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J HAHN | Chief Executive Officer | 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HAHN CONTRACTING, 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 2000-04-04 | Address | 821 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2000-04-04 | Address | 821 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
1995-08-07 | 1998-03-27 | Address | 64 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 1998-03-27 | Address | 64 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1988-03-08 | 1998-03-27 | Address | 161 COLUMBUS AVENUE, H1B, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430002338 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120417002604 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100324002886 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080326002374 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060321003325 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State