Search icon

50 MAPLE AVENUE MT. KISCO CORP.

Company Details

Name: 50 MAPLE AVENUE MT. KISCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1542959
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: 21 E. 12TH ST., NEW YORK, NY, United States, 10003
Principal Address: 21 E. 12 ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVE L LEVY Chief Executive Officer 21 E. 12TH ST., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GUSTAVE LEVY DOS Process Agent 21 E. 12TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-04-11 2021-04-01 Address 70 COVE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2019-04-11 2021-04-01 Address 70 COVE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2015-04-01 2019-04-11 Address 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-04-01 2019-04-11 Address 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2015-04-01 2019-04-11 Address 41 5TH AVE., APT. 7, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060702 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060667 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006297 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006555 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130430006186 2013-04-30 BIENNIAL STATEMENT 2013-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State