Search icon

325 LEXINGTON AVENUE MT. KISCO CORP.

Company Details

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

DOS Process Agent

Name Role Address
GUSTAVE LEVY DOS Process Agent 21 EAST 12TH ST, 11 B, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GUSTAVE LEVY Chief Executive Officer 21 E. 12TH ST., 11B, NEW YORK, NY, United States, 10003

History

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)

Filings

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