Name: | FIVE CORNERS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2011 (14 years ago) |
Entity Number: | 4085704 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 300 HEATHCOTE RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN LERNER | Chief Executive Officer | 300 HEATHCOTE RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
FIVE CORNERS PROPERTIES | DOS Process Agent | 300 HEATHCOTE RD, SCARSDALE, NY, United States, 10583 |
Number | Type | End date |
---|---|---|
10311202717 | CORPORATE BROKER | 2025-06-12 |
30LE0817325 | ASSOCIATE BROKER | 2024-11-20 |
10301200108 | ASSOCIATE BROKER | 2026-06-22 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-11 | 2025-04-01 | Address | 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-04-01 | Address | 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2024-10-11 | 2024-10-11 | Address | 300 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043386 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
241011001404 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
130628002349 | 2013-06-28 | BIENNIAL STATEMENT | 2013-04-01 |
110425000621 | 2011-04-25 | CERTIFICATE OF INCORPORATION | 2011-04-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State