Name: | 27 GATTO MT. KISCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1991 (34 years ago) |
Entity Number: | 1590882 |
ZIP code: | 10003 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 EAST 12TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUSTAVE LEVY | DOS Process Agent | 21 EAST 12TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GUSTAVE LEVY | Chief Executive Officer | 21 EAST 12TH ST., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-04 | 2019-11-01 | Address | 41 5TH AVE. APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-11-04 | 2019-11-01 | Address | 41 5TH AVE. APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2015-11-04 | 2019-11-01 | Address | 41 5TH AVE. APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-11-14 | 2015-11-04 | Address | P.O. BOX 367, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2013-11-14 | 2015-11-04 | Address | P.O. BOX 367, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060341 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006413 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170317000403 | 2017-03-17 | CERTIFICATE OF AMENDMENT | 2017-03-17 |
151104006031 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131114006286 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State