Name: | 277 NORTH AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1996 (29 years ago) |
Entity Number: | 2016496 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 800 WESTCHESTER AVE, STE 301, RYE BROOK, NY, United States, 10573 |
Address: | P O BOX 349, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P WEISZ | Chief Executive Officer | PO BOX 349, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
ROBERT P WEISZ | DOS Process Agent | P O BOX 349, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2025-01-21 | Address | PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-22 | Address | PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2025-01-21 | Address | P O BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003882 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230522002577 | 2023-05-22 | BIENNIAL STATEMENT | 2022-04-01 |
200427060446 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180409006445 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
140417006402 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State