Name: | 3400 SNYDER AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1988 (37 years ago) |
Entity Number: | 1268698 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, United States, 10528 |
Address: | 600 MAMARONECK AVE, 5TH FL, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 120000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANCY MICHAELS | Agent | 5TH FLOOR, 600 MAMARONECK AVENUE, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MAXX PROPERTIES | DOS Process Agent | 600 MAMARONECK AVE, 5TH FL, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ED LANGE | Chief Executive Officer | MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-28 | 2018-06-06 | Address | MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2010-07-08 | 2015-10-28 | Address | MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2010-05-05 | 2012-07-25 | Address | 5TH FLOOR, 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2002-08-09 | 2010-07-08 | Address | JRD MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1998-06-23 | 2002-08-09 | Address | JRD MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060941 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180606006795 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160901007030 | 2016-09-01 | BIENNIAL STATEMENT | 2016-06-01 |
151028006224 | 2015-10-28 | BIENNIAL STATEMENT | 2014-06-01 |
120725003061 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State