Search icon

330 BOSTON POST ROAD, INC.

Company Details

Name: 330 BOSTON POST ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1993 (31 years ago)
Entity Number: 1780597
ZIP code: 06903
County: Westchester
Place of Formation: New York
Principal Address: 330 BOSTON POST RD, PORT CHESTER, NY, United States, 10573
Address: 146 DON BOB ROAD, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS TOURNAS DOS Process Agent 146 DON BOB ROAD, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
DENNIS TOURNAS Chief Executive Officer 330 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 330 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-01 Address 263 TRESSER BLVD., 7TH FL., STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2012-09-17 2019-12-02 Address ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2002-04-02 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2002-04-02 2012-09-17 Address ONE CANTERBURY GREEN, STAMFORD, CT, 06903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035306 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220202003232 2022-02-02 BIENNIAL STATEMENT 2022-02-02
191202061426 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204007058 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160201006858 2016-02-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State