STANDISH-CABOT APARTMENTS, INC.

Name: | STANDISH-CABOT APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1965 (60 years ago) |
Entity Number: | 191388 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 4140
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARHITE & HOLZINGER | DOS Process Agent | 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
ROSE CARMELLINO | Chief Executive Officer | C/O BARHITE & HOLZINGER, 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-04 | 2022-05-16 | Shares | Share type: PAR VALUE, Number of shares: 4140, Par value: 1 |
2005-12-01 | 2016-06-09 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2003-11-05 | 2005-12-01 | Address | C/O WESTFAIR PROPERTY MGMT, 56 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2003-11-05 | 2016-06-09 | Address | C/O WESTFAIR PROPERTY MGMT, 56 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2003-11-05 | 2016-06-09 | Address | C/O WESTFAIR PROPERTY MGMT, 56 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160609002007 | 2016-06-09 | BIENNIAL STATEMENT | 2015-10-01 |
20151105069 | 2015-11-05 | ASSUMED NAME CORP INITIAL FILING | 2015-11-05 |
051201003406 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
031105002626 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
011105002579 | 2001-11-05 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State