Search icon

60-3RD AVE. CORP.

Company Details

Name: 60-3RD AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363436
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: PO BOX 349, WHITE PLAINS, NY, United States, 10605
Principal Address: 800 WESTCHESTER AVE, SUITE 301, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RPW GROUP INC. DOS Process Agent PO BOX 349, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
ROBERT P. WEISZ Chief Executive Officer 800 WESTCHESTER AVE., RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-04-16 2024-04-16 Address PO BOX 349, WHITE PLAINS, NY, 10605, 0349, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 800 WESTCHESTER AVE., RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-04-16 Address PO BOX 349, 800 WESTCHESTER AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2009-09-23 2021-06-03 Address C/O RPW GROUP, 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2003-04-04 2009-09-23 Address C/O RPW GROUP, 120 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002034 2024-04-16 BIENNIAL STATEMENT 2024-04-16
210603060553 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190610060502 2019-06-10 BIENNIAL STATEMENT 2019-06-01
150604006500 2015-06-04 BIENNIAL STATEMENT 2015-06-01
140930000216 2014-09-30 CERTIFICATE OF AMENDMENT 2014-09-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State