Name: | 8020 FOURTH AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1988 (37 years ago) |
Entity Number: | 1247115 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O MAXX PROPERTIES, 600 MAMARONECK AVE, 5th Floor, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 70000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANCY MICHAELS | Agent | 600 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
BILL MARKEY | Chief Executive Officer | 600 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MAXX PROPERTIES, 600 MAMARONECK AVE, 5th Floor, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-27 | 2010-08-10 | Address | 600 MAMARONECK AVENUE, 5TH FLOOR, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2006-07-17 | 2010-08-10 | Address | 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2006-07-17 | Address | C/O J.R.D. MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2010-08-10 | Address | C/O J.R.D. MANAGEMENT CORP., 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2002-04-09 | Address | C/O J.R.D. MANAGEMENT CORP., 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220104003437 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
140527002170 | 2014-05-27 | BIENNIAL STATEMENT | 2014-03-01 |
100810002048 | 2010-08-10 | BIENNIAL STATEMENT | 2010-03-01 |
100527000306 | 2010-05-27 | CERTIFICATE OF CHANGE | 2010-05-27 |
080828002797 | 2008-08-28 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State