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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 919 LESTER AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
GEORGE CIMAGLIA | Chief Executive Officer | 811 LESTER AVENUE, MAMARONECK, NY, United States, 10543 |
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) |
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