Name: | 1520 PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1971 (54 years ago) |
Entity Number: | 307168 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Address: | 50 Montrose Rd, Yonkers, NY, United States, 10710 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1520 PROPERTIES CORP | DOS Process Agent | 50 Montrose Rd, Yonkers, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
BEN ODIERNO | Chief Executive Officer | 50 MONTROSE RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-05-25 | 2023-05-25 | Address | 1520 1ST AVE, APT 3C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-05-13 | Address | 1520 1ST AVE, APT 3C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513001230 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
230525003050 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
220302002184 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
090430000514 | 2009-04-30 | CERTIFICATE OF AMENDMENT | 2009-04-30 |
050624002151 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State