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
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | Agent | 80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504 |
Name | Role | Address |
---|---|---|
JOHNNY FERNANDEZ | Chief Executive Officer | 35 HUDSON STREET, APT 1B, YONKERS, NY, United States, 10701 |
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) |
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