Search icon

20 STEWART PLACE MOUNT KISCO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 20 STEWART PLACE MOUNT KISCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2006 (19 years ago)
Entity Number: 3435740
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: 21 E. 12 ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GUSTAVE LEVY Chief Executive Officer 21 E. 12 ST., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GUSTAVE LEVY DOS Process Agent 21 E. 12 ST., NEW YORK, NY, United States, 10003

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2018-11-05 2020-11-02 Address 70 COVE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2018-11-05 2020-11-02 Address 70 COVE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2016-11-02 2018-11-05 Address 41 5TH AVE., APT. 7A, APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-11-03 2016-11-02 Address 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-11-03 2018-11-05 Address 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061060 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006222 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006059 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008100 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121108006506 2012-11-08 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State