20 STEWART PLACE MOUNT KISCO CORP.

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
Name | Role | Address |
---|---|---|
GUSTAVE LEVY | Chief Executive Officer | 21 E. 12 ST., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GUSTAVE LEVY | DOS Process Agent | 21 E. 12 ST., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State