Search icon

1154 SAW MILL RIVER ROAD REALTY CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
1154 SAW MILL RIVER ROAD REALTY CO., INC DOS Process Agent 1154 Saw Mill Rive Rd, Yonkers, NY, United States, 10710

Chief Executive Officer

Name Role Address
PATRICIA SAICH Chief Executive Officer 1154 SAWMILL RIVER ROAD, YONKERS, NY, United States, 10710

History

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)

Filings

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