Name: | 46 MAPLE AVENUE MT. KISCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1991 (34 years ago) |
Entity Number: | 1543286 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 21 E. 12TH ST., NEW YORK, NY, United States, 10003 |
Address: | 21 E. 12TH ST., MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUSTAVE LEVY | Chief Executive Officer | 21 E. 12TH ST,, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PETER LEVY | DOS Process Agent | 21 E. 12TH ST., MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2021-04-01 | Address | 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-04-01 | 2021-04-01 | Address | 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-05-02 | 2015-04-01 | Address | 2592 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414, USA (Type of address: Chief Executive Officer) |
2013-05-02 | 2015-04-01 | Address | 2592 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414, USA (Type of address: Principal Executive Office) |
2013-05-02 | 2015-04-01 | Address | 2592 SHELTINGHAM DRIVE, WELLINGTON, FL, 33414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060631 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
170404006365 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006531 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130502006021 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110422002077 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State