Name: | N.L. APARTMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1995 (30 years ago) |
Entity Number: | 1941331 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 1230 Mamaroneck Ave, Suite 200, White Plains, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PESCATORE | DOS Process Agent | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
MICHAEL PESCATORE | Chief Executive Officer | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 71 OAKDALE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2018-04-23 | 2024-01-11 | Address | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1997-07-16 | 2024-01-11 | Address | 71 OAKDALE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2018-04-23 | Address | 71 OAKDALE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1995-07-24 | 1997-07-16 | Address | 71 OAKDALE ROAD, ROSLYN, NY, 11577, USA (Type of address: Service of Process) |
1995-07-24 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001000 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
180423000484 | 2018-04-23 | CERTIFICATE OF CHANGE | 2018-04-23 |
010718002731 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
990721002461 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
970716002034 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
950724000035 | 1995-07-24 | CERTIFICATE OF INCORPORATION | 1995-07-24 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State