Search icon

525 KENSICO ROAD REALTY CORP.

Company Details

Name: 525 KENSICO ROAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1992 (33 years ago)
Entity Number: 1607949
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 201 LAKE STREET, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 LAKE STREET, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
MICHAEL AERAKIS Chief Executive Officer 201 LAKE STREET, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 201 LAKE STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 525 KENSICO RD, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2002-01-08 2023-03-01 Address 525 KENSICO RD, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1993-02-17 2023-03-01 Address 525 KENSICO RD, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1992-01-31 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-31 2002-01-08 Address 525 KENSICO ROAD, THORNWOOD, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301005434 2023-03-01 BIENNIAL STATEMENT 2022-01-01
140219002486 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120213002771 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100218002486 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080123002388 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060124002737 2006-01-24 BIENNIAL STATEMENT 2006-01-01
040127002491 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020108002896 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000218002543 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980318002155 1998-03-18 BIENNIAL STATEMENT 1998-01-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State