Name: | 325 LEXINGTON AVENUE MT. KISCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1996 (29 years ago) |
Entity Number: | 1994257 |
ZIP code: | 10003 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 21 E. 12TH STREET, 11B, NEW YORK, NY, United States, 10003 |
Address: | 21 EAST 12TH ST, 11 B, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUSTAVE LEVY | DOS Process Agent | 21 EAST 12TH ST, 11 B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GUSTAVE LEVY | Chief Executive Officer | 21 E. 12TH ST., 11B, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2020-01-02 | Address | 41 5TH AVE.,, APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2020-01-02 | Address | 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2016-01-04 | 2020-01-02 | Address | 41 5TH AVE, APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-01-23 | 2016-01-04 | Address | P.O. BOX 367, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2014-01-23 | 2016-01-04 | Address | P.O. BOX 367, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060267 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006257 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006791 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140123006025 | 2014-01-23 | BIENNIAL STATEMENT | 2014-01-01 |
120320002038 | 2012-03-20 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State