Search icon

COOLIDGE-MT. KISCO REALTY CORP.

Company Details

Name: COOLIDGE-MT. KISCO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1993 (31 years ago)
Entity Number: 1779257
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: ROBERT V TIBURZI JR, 1 WEST RED OAK LN, WHITE PLAINS, NY, United States, 10604
Principal Address: 670 WHITE PLAINS RD, SUITE 305, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOULIHAN PARNES REALTORS DOS Process Agent ROBERT V TIBURZI JR, 1 WEST RED OAK LN, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
ROBERT V TIBURZI JR Chief Executive Officer C/O HOULIHAN PARNES REALTORS, 1 WEST RED OAK LN, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2001-12-20 2010-01-27 Address ROBERT V TIBURZI JR, 1 WEST RED OAK LN, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2000-05-09 2001-12-20 Address 455 CENTRAL PARK AVE SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2000-05-09 2001-12-20 Address 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-05-09 2001-12-20 Address 455 CENTRAL PARK AVE SUITE 308, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-06-01 2000-05-09 Address 455 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140116002409 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120103002412 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100127002249 2010-01-27 BIENNIAL STATEMENT 2009-12-01
090212002250 2009-02-12 BIENNIAL STATEMENT 2007-12-01
060208002975 2006-02-08 BIENNIAL STATEMENT 2005-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State