Search icon

ACT ONE TENANTS CORP.

Company Details

Name: ACT ONE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (20 years ago)
Entity Number: 3130443
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. Agent 80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504

Chief Executive Officer

Name Role Address
JOHNNY FERNANDEZ Chief Executive Officer 35 HUDSON STREET, APT 1B, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2019-10-10 2020-11-04 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2018-03-08 2019-10-10 Address 35 HUDSON STREET, APT 1A, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2018-03-08 2019-10-10 Address 80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2017-10-16 2019-10-10 Address 80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2009-09-24 2018-03-08 Address 35 HUDSON ST, APT 4A, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221213001051 2022-12-13 BIENNIAL STATEMENT 2022-11-01
201104060280 2020-11-04 BIENNIAL STATEMENT 2020-11-01
191010060279 2019-10-10 BIENNIAL STATEMENT 2018-11-01
180308002007 2018-03-08 BIENNIAL STATEMENT 2016-11-01
171016000252 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State