Search icon

92 NORTH AVENUE CORPORATION

Company Details

Name: 92 NORTH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1960 (65 years ago)
Entity Number: 128337
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 92 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 92 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PAUL M. STEVENS Chief Executive Officer 92 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Legal Entity Identifier

LEI Number:
549300JEM403UCR87Q46

Registration Details:

Initial Registration Date:
2017-10-24
Next Renewal Date:
2018-10-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1998-10-16 2017-10-18 Address 92 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-12-29 1998-10-16 Address 175 BYRAM SHORE RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1992-12-29 1996-04-24 Address 92 NORTH AVE., SUITE 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1962-09-27 1993-07-20 Address 92 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1960-04-26 1962-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180404006692 2018-04-04 BIENNIAL STATEMENT 2018-04-01
171018006177 2017-10-18 BIENNIAL STATEMENT 2016-04-01
130926002199 2013-09-26 BIENNIAL STATEMENT 2012-04-01
060519002916 2006-05-19 BIENNIAL STATEMENT 2006-04-01
040416002275 2004-04-16 BIENNIAL STATEMENT 2004-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State