Search icon

24 SOUTH THIRD AVENUE CORP.

Company Details

Name: 24 SOUTH THIRD AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1991 (34 years ago)
Entity Number: 1570293
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVE, STE 301, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P. WEISZ Chief Executive Officer 800 WESTCHESTER AVE, STE 301, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
RPW GROUP INC. DOS Process Agent 800 WESTCHESTER AVE, STE 301, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 800 WESTCHESTER AVE, STE 301, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-04-16 Address 800 WESTCHESTER AVE, STE 301, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2020-08-06 2024-04-16 Address 800 WESTCHESTER AVE, STE 301, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2009-09-23 2020-08-06 Address C/O RPW GROUP, 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2009-09-23 2020-08-06 Address C/O RPW GROUP, 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002352 2024-04-16 BIENNIAL STATEMENT 2024-04-16
200806060390 2020-08-06 BIENNIAL STATEMENT 2019-08-01
140930000220 2014-09-30 CERTIFICATE OF AMENDMENT 2014-09-30
130909002429 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110829002151 2011-08-29 BIENNIAL STATEMENT 2011-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State