Search icon

3400 SNYDER AVENUE OWNERS CORP.

Company Details

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

Agent

Name Role Address
NANCY MICHAELS Agent 5TH FLOOR, 600 MAMARONECK AVENUE, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
MAXX PROPERTIES DOS Process Agent 600 MAMARONECK AVE, 5TH FL, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ED LANGE Chief Executive Officer MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, United States, 10528

History

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)

Filings

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