Search icon

CATSKILL FOREST PROPERTIES INC.

Company Details

Name: CATSKILL FOREST PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606691
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 134 TEATOWN ROAD, CROTON ON HUDSON, NY, United States, 10520
Principal Address: 7 QUAKER HILL COURT EAST, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ETTENBERG Chief Executive Officer 7 QUAKER HILL COURT EAST, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 TEATOWN ROAD, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
1994-02-15 2011-01-26 Address 7 QUAKER HILL COURT EAST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1993-04-01 1994-02-15 Address 7 QUAKER HILL COURT EAST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-04-01 1994-02-15 Address 7 QUAKER HILL COURT EAST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1992-01-28 1994-02-15 Address 7 QUAKER HILL COURT EAST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110126000887 2011-01-26 CERTIFICATE OF CHANGE 2011-01-26
041230000010 2004-12-30 CERTIFICATE OF AMENDMENT 2004-12-30
940215002689 1994-02-15 BIENNIAL STATEMENT 1994-01-01
930401003058 1993-04-01 BIENNIAL STATEMENT 1993-01-01
920128000304 1992-01-28 CERTIFICATE OF INCORPORATION 1992-01-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State