Name: | THE RIVER EDGE AT HASTINGS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2008 (17 years ago) |
Entity Number: | 3634398 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
JOHN PICONE | Chief Executive Officer | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 951 E. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2018-02-20 | 2024-02-02 | Address | 951 E BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2016-04-07 | 2024-02-02 | Address | 951 E. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2016-04-07 | 2018-02-20 | Address | 951 E BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001784 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
230110000712 | 2023-01-10 | BIENNIAL STATEMENT | 2022-02-01 |
180220006247 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
160407006521 | 2016-04-07 | BIENNIAL STATEMENT | 2016-02-01 |
140714002347 | 2014-07-14 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State