36 MAPLE AVENUE MT. KISCO CORP.

Name: | 36 MAPLE AVENUE MT. KISCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1991 (34 years ago) |
Entity Number: | 1507957 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 21 E. 12TH STREET, NEW YORIK, NY, United States, 10003 |
Principal Address: | 21 E. 12TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUS LEVY | DOS Process Agent | 21 E. 12TH STREET, NEW YORIK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GUS LEVY | Chief Executive Officer | 21 E. 12TH ST., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2021-02-02 | Address | 70 COVE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-02 | Address | 70 COVE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2015-02-03 | 2019-02-05 | Address | 41 5TH AVE. APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-02-03 | 2019-02-05 | Address | 41 5TH AVE, APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2015-02-03 | 2019-02-05 | Address | 41 5TH AVE, APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060828 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060462 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006860 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203006259 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130211006271 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State