AWARD ENTERPRISES, INC.

Name: | AWARD ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1996 (29 years ago) |
Entity Number: | 2087844 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | 8 BRETTON RIDGE, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 229 MCLAIN STREET, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER ROBERTA, ESQ | DOS Process Agent | 8 BRETTON RIDGE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
LUCIA ROBERTA | Chief Executive Officer | 229 MCLAIN STREET, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 229 MCLAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 9 LETITIA LN, BEDFORD CNRS, NY, 10549, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2024-11-01 | Address | 9 LETITIA LN, BEDFORD CNRS, NY, 10549, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2024-11-01 | Address | 9 BRETTON RIDGE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1998-11-12 | 2019-01-09 | Address | 49 RANDOM FARMS, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034431 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
220130000114 | 2022-01-30 | BIENNIAL STATEMENT | 2022-01-30 |
190109002042 | 2019-01-09 | BIENNIAL STATEMENT | 2018-11-01 |
001114002187 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981112002402 | 1998-11-12 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State