Name: | FERRARI'S KITCHENS AND BATHS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2002 (22 years ago) |
Entity Number: | 2826240 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 EAST MAIN ST (RTE 119), ELMSFORD, NY, United States, 10523 |
Principal Address: | 15 BEAUFORT ST, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FERRARI'S KITCHENS AND BATHS LTD., CONNECTICUT | 1069833 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 EAST MAIN ST (RTE 119), ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
STEPHEN FERRARI | Chief Executive Officer | 15 BEAUFORT ST, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-10 | 2025-04-03 | Address | 15 BEAUFORT ST, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2006-11-10 | 2025-04-03 | Address | 141 EAST MAIN ST (RTE 119), ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2004-11-18 | 2008-12-10 | Address | 10 HICKORY HILL DR, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2004-11-18 | 2008-12-10 | Address | 10 HICKORY HILL DR, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
2002-10-23 | 2006-11-10 | Address | 10 HICKORY HILL DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2002-10-23 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403000827 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
141009006863 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121016006075 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101028002513 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081210002814 | 2008-12-10 | BIENNIAL STATEMENT | 2008-10-01 |
061110002720 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
041118002497 | 2004-11-18 | BIENNIAL STATEMENT | 2004-10-01 |
021023000689 | 2002-10-23 | CERTIFICATE OF INCORPORATION | 2002-10-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2296547708 | 2020-05-01 | 0202 | PPP | 141 E MAIN ST, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7214868401 | 2021-02-11 | 0202 | PPS | 141 E Main St, Elmsford, NY, 10523-3319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State