Name: | 497 REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1990 (35 years ago) |
Entity Number: | 1438751 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 497 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNSTON HANNA | Chief Executive Officer | 497 NEW ROCHELLE ROAD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
JOHNSTON HANNA | DOS Process Agent | 497 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-11 | 2022-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-04-11 | 1992-10-28 | Address | 497 NEW ROCHELLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061373 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
140415006654 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120612002418 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100426002068 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080506002694 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State