Search icon

15 LOCUST STREET MOUNT KISCO CORP.

Company Details

Name: 15 LOCUST STREET MOUNT KISCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700375
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: 21 E. 12TH STREET, #11B, NEW YORK, NY, United States, 10003
Principal Address: 21 E. 12TH STREE, #11B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUSTAVE LEVY DOS Process Agent 21 E. 12TH STREET, #11B, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GUSTAVE LEVY Chief Executive Officer 21 E. 12TH STREET, #11B, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-07-02 2020-07-07 Address PO BOX 367, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2018-07-02 2020-07-07 Address PO BOX 367, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2016-07-05 2018-07-02 Address 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-07-05 2018-07-02 Address 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2016-07-05 2018-07-02 Address 41 5TH AVE., APT. 7A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060229 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006169 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007127 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714006735 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120808002250 2012-08-08 BIENNIAL STATEMENT 2012-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State