Name: | LTY OF SCARSDALE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2011 (14 years ago) |
Entity Number: | 4046841 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 FISHER AVE, TUCKAHOE, NY, United States, 10707 |
Principal Address: | 48 EAST PARKWAY, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LTY OF SCARSDALE, LTD. | DOS Process Agent | 10 FISHER AVE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
REVITAL CAMPANA | Chief Executive Officer | 48 EAST PARKWAY, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2021-01-12 | Address | 10 FISHER AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2013-03-20 | 2019-01-14 | Address | 48 EAST PARKWAY, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2011-03-23 | 2013-03-20 | Address | 10 FISHER AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2011-01-25 | 2011-03-23 | Address | 17 FISHER AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060385 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190114061116 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170301006493 | 2017-03-01 | BIENNIAL STATEMENT | 2017-01-01 |
150121006679 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130320002298 | 2013-03-20 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State