Name: | 403 LEXINGTON AVENUE MT. KISCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1991 (34 years ago) |
Date of dissolution: | 10 Jul 2007 |
Entity Number: | 1543069 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 68 COVE ROAD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LEVY | Chief Executive Officer | 68 COVE ROAD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
PETER LEVY | DOS Process Agent | 68 COVE ROAD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-24 | 2003-04-14 | Address | 100 UPPER HOOK RD., KATONAH, NY, 10530, USA (Type of address: Service of Process) |
2001-04-24 | 2003-04-14 | Address | 100 UPPER HOOK RD., KATONAH, NY, 10530, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2003-04-14 | Address | 100 UPPER HOOK RD., KATONAH, NY, 10530, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2001-04-24 | Address | 100 UPPER HOOK ROAD, KATONAH, NY, 10536, 9720, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2001-04-24 | Address | 100 UPPER HOOK ROAD, KATONAH, NY, 10536, 9720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070710000641 | 2007-07-10 | CERTIFICATE OF DISSOLUTION | 2007-07-10 |
070412002623 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050524002003 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030414002478 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010424003025 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State