Name: | MOUNT KISCO MIDDLE INCOME HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1965 (60 years ago) |
Entity Number: | 190018 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 50 PLAINFIELD AVENUE, SUITE 307, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 900
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507 |
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
URSULA JOHNSON | Chief Executive Officer | 1 BARKER STREET, UNIT 406, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 1 BARKER STREET, UNIT 208, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 1 BARKER STREET, UNIT 406, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2019-09-18 | 2024-01-30 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent) |
2019-09-18 | 2024-01-30 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2018-03-08 | 2024-01-30 | Address | 1 BARKER STREET, UNIT 208, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130016008 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
211220000787 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191002061547 | 2019-10-02 | BIENNIAL STATEMENT | 2019-08-01 |
190918000154 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
180308002005 | 2018-03-08 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State