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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
PAUL M. STEVENS | Chief Executive Officer | 92 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
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 |
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