Name: | PROPERTIES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1992 (33 years ago) |
Entity Number: | 1630231 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 340 MAIN ST, CATSKILL, NY, United States, 12414 |
Principal Address: | 340 MAIN STREET, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROPERTIES OF NEW YORK, INC. | DOS Process Agent | 340 MAIN ST, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
SAL SANTONASTASO | Chief Executive Officer | 66 VAN DYCK ST, COXSACKIE, NY, United States, 12051 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 66 VAN DYCK ST, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-22 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-22 | 2024-10-22 | Address | 66 VAN DYCK ST, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-04-16 | Address | 66 VAN DYCK ST, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000089 | 2025-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-08 |
241022001522 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
210128060148 | 2021-01-28 | BIENNIAL STATEMENT | 2020-04-01 |
180430006262 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
161013006197 | 2016-10-13 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State