Search icon

570 DEVELOPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 570 DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2000 (25 years ago)
Entity Number: 2588096
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 480 BEDFORD ROAD BUILDING 300, 1ST FLOOR WEST WING, CHAPPAQUA, NY, United States, 10514
Principal Address: 570 TAXTER ROAD / 6TH FL, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H. WILDER, JR. Chief Executive Officer 480 BEDFORD ROAD BUILDING 300, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
570 DEVELOPMENT CO., INC. DOS Process Agent 480 BEDFORD ROAD BUILDING 300, 1ST FLOOR WEST WING, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2017-12-14 2020-12-02 Address 480 BEDFORD ROAD BUILDING 300, 1ST FLOOR WEST WING, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2006-11-28 2018-12-12 Address 570 TAXTER ROAD / 6TH FL, ELMSFORD, NY, 10523, 2311, USA (Type of address: Chief Executive Officer)
2006-11-28 2018-12-12 Address 570 TAXTER ROAD / 6TH FL, ELMSFORD, NY, 10523, 2311, USA (Type of address: Principal Executive Office)
2006-11-28 2017-12-14 Address 570 TAXTER ROAD / 6TH FL, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2003-05-22 2006-11-28 Address 570 TAXTER RD, SIXTH FLR, ELMSFORD, NY, 10523, 2311, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060371 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181212006111 2018-12-12 BIENNIAL STATEMENT 2018-12-01
171214000042 2017-12-14 CERTIFICATE OF CHANGE 2017-12-14
161201006448 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150330006088 2015-03-30 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State