Search icon

PROPERTIES OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
PROPERTIES OF NEW YORK, INC. DOS Process Agent 340 MAIN ST, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
SAL SANTONASTASO Chief Executive Officer 66 VAN DYCK ST, COXSACKIE, NY, United States, 12051

History

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)

Filings

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