Search icon

GOOD MANORS REAL ESTATE CORP.

Company Details

Name: GOOD MANORS REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2001 (24 years ago)
Entity Number: 2666965
ZIP code: 10570
County: Putnam
Place of Formation: New York
Principal Address: 299 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579
Address: 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA SCHILLER Chief Executive Officer 299 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
MICHAEL AMORUSO DOS Process Agent 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 299 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2007-08-16 2023-09-26 Address 299 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2007-08-16 2023-09-26 Address 299 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2005-10-24 2007-08-16 Address 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2003-08-12 2007-08-16 Address 299 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230926001024 2023-09-26 BIENNIAL STATEMENT 2023-08-01
230206001506 2023-02-06 BIENNIAL STATEMENT 2021-08-01
130809006415 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110819002012 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090810002843 2009-08-10 BIENNIAL STATEMENT 2009-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State