Search icon

690 MAMARONECK AVE. CORP.

Company Details

Name: 690 MAMARONECK AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1976 (49 years ago)
Entity Number: 391242
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 919 LESTER AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 919 LESTER AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
GEORGE CIMAGLIA Chief Executive Officer 811 LESTER AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1993-05-06 2012-01-09 Address 690 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-05-06 2012-01-09 Address 690 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1976-02-09 1993-05-06 Address 690 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160201007117 2016-02-01 BIENNIAL STATEMENT 2016-02-01
150102007002 2015-01-02 BIENNIAL STATEMENT 2014-02-01
120109002259 2012-01-09 BIENNIAL STATEMENT 2010-02-01
20071017044 2007-10-17 ASSUMED NAME CORP INITIAL FILING 2007-10-17
020307002705 2002-03-07 BIENNIAL STATEMENT 2002-02-01
980327002323 1998-03-27 BIENNIAL STATEMENT 1998-02-01
950626002464 1995-06-26 BIENNIAL STATEMENT 1994-02-01
930506002717 1993-05-06 BIENNIAL STATEMENT 1993-02-01
A292111-8 1976-02-09 CERTIFICATE OF INCORPORATION 1976-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State