Name: | 1154 SAW MILL RIVER ROAD REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1972 (53 years ago) |
Entity Number: | 242152 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1154 Saw Mill Rive Rd, Yonkers, NY, United States, 10710 |
Principal Address: | 1154 SAWMILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1154 SAW MILL RIVER ROAD REALTY CO., INC | DOS Process Agent | 1154 Saw Mill Rive Rd, Yonkers, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
PATRICIA SAICH | Chief Executive Officer | 1154 SAWMILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 1154 SAWMILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-17 | 2023-11-13 | Address | 1154 SAWMILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2023-11-13 | Address | 1154 SAWMILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1972-09-13 | 2023-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-09-13 | 1993-05-17 | Address | 30 COCHRAN TERRACE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001181 | 2023-11-13 | BIENNIAL STATEMENT | 2022-09-01 |
170605007644 | 2017-06-05 | BIENNIAL STATEMENT | 2016-09-01 |
140915007026 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120912002443 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100917002359 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
20090618009 | 2009-06-18 | ASSUMED NAME CORP INITIAL FILING | 2009-06-18 |
080916002845 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
060919002258 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041022002818 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
020816002031 | 2002-08-16 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State