Search icon

159 RADFORD STREET REALTY CORP.

Company Details

Name: 159 RADFORD STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (27 years ago)
Entity Number: 2204173
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: P.O. BOX 914, YONKERS, NY, United States, 10703
Principal Address: 4570 BOSTON POST RD, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LEO Chief Executive Officer 4570 BOSTON POST RD, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 914, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 4570 BOSTON POST RD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 38 AQUEDUCT PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2000-01-20 2024-11-18 Address 38 AQUEDUCT PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1997-12-02 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-02 2024-11-18 Address P.O. BOX 914, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002583 2024-11-18 BIENNIAL STATEMENT 2024-11-18
140124002144 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120106002282 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100105002350 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080108003380 2008-01-08 BIENNIAL STATEMENT 2007-12-01
060118002412 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031217002587 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011217002338 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000120002202 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971202000461 1997-12-02 CERTIFICATE OF INCORPORATION 1997-12-02

Date of last update: 24 Feb 2025

Sources: New York Secretary of State