Search icon

CANTERBURY APARTMENTS, INC.

Company Details

Name: CANTERBURY APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1964 (61 years ago)
Entity Number: 177382
ZIP code: 07458
County: Rockland
Place of Formation: New York
Address: MARC ROSEN, PO BOX 307, SADDLE RIVER, NJ, United States, 07458
Principal Address: POST OFFICE BOX 117, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC R ROSEN Chief Executive Officer POB 117, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
CANTERBURY APARTMENTS, INC. DOS Process Agent MARC ROSEN, PO BOX 307, SADDLE RIVER, NJ, United States, 07458

History

Start date End date Type Value
2008-06-26 2012-06-12 Address MARC BERMAN ESQ, 25 MAIN ST, PO BOX 800, HACKENSACK, NJ, 07602, USA (Type of address: Service of Process)
1998-06-16 2008-06-26 Address PO BOX 3, BOGOTA, NJ, 07603, 0003, USA (Type of address: Chief Executive Officer)
1993-01-07 1998-06-16 Address 1082 WILDWOOD ROAD, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer)
1993-01-07 2008-06-26 Address 35 NORTH MADISON AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1964-06-15 1993-01-07 Address 35 NO. MADISON AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061356 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180614006039 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160601006242 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140619006442 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120612006545 2012-06-12 BIENNIAL STATEMENT 2012-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State