Name: | 997 BOSTON ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1976 (49 years ago) |
Entity Number: | 395540 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 BIRCH GROVE RD, ARMONK, NY, United States, 10504 |
Principal Address: | 997 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LAMBERTI | Chief Executive Officer | 997 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
JOSEPH LAMBERTI | DOS Process Agent | 24 BIRCH GROVE RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2023-03-24 | Address | 997 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 997 BOSTON POST ROAD, RYE, NY, 10580, 2831, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-22 | 2023-03-24 | Address | 997 BOSTON POST ROAD, RYE, NY, 10580, 2831, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2023-03-24 | Address | 997 BOSTON POST ROAD, RYE, NY, 10580, 2831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324000293 | 2023-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
20140918046 | 2014-09-18 | ASSUMED NAME CORP INITIAL FILING | 2014-09-18 |
140318006413 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120507002641 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100422002703 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State