Name: | FERDALE ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1966 (59 years ago) |
Entity Number: | 195339 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 490 Main Street, West Harrison, NY, United States, 10604 |
Principal Address: | 490 Main Street, West Harrison, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA SCAPPATICCI | Chief Executive Officer | 490 MAIN STREET, WEST HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
FERDALE ESTATES, INC. | DOS Process Agent | 490 Main Street, West Harrison, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 2265 WESTCHESTER AVE, #1A, BRONX, NY, 10462, 5039, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-10 | 2024-09-10 | Address | 490 MAIN STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2019-02-15 | 2024-09-10 | Address | 2265 WESTCHESTER AVE, #1A, BRONX, NY, 10462, 5039, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2019-02-15 | Address | 2265 WESTCHESTER AVE, #1A, BRONX, NY, 10462, 5039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002741 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
200211060280 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
190215060436 | 2019-02-15 | BIENNIAL STATEMENT | 2018-02-01 |
140424002346 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
120410002187 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State