Search icon

CROTON PROPERTIES, INC.

Company Details

Name: CROTON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1976 (49 years ago)
Entity Number: 414087
ZIP code: 10596
County: Westchester
Place of Formation: New York
Address: 109 12TH STREET, BOX 283, VERPLANCK, NY, United States, 10596
Principal Address: 109 12TH STREET, BOX 283, VERPLANEK, NY, United States, 10596

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA E CARTER Chief Executive Officer 109 12TH STREET, BOX 283, VERPLANCK, NY, United States, 10596

DOS Process Agent

Name Role Address
CROTON PROPERTIES, INC. DOS Process Agent 109 12TH STREET, BOX 283, VERPLANCK, NY, United States, 10596

History

Start date End date Type Value
2012-11-28 2014-12-09 Address 109 12TH STREET, VERPLANCK, NY, 10596, USA (Type of address: Chief Executive Officer)
2012-11-28 2014-12-09 Address 109 12TH STREET, VERPLANEK, NY, 10596, USA (Type of address: Principal Executive Office)
2006-11-07 2012-11-28 Address 109 12TH STREET, VERPLANCK, NY, 10596, USA (Type of address: Chief Executive Officer)
2006-11-07 2012-11-28 Address 109 12TH STREET, VERPLANEK, NY, 10596, USA (Type of address: Principal Executive Office)
2006-11-07 2014-12-09 Address C/O EDWARD F. CARTER, 109 12TH STREET, VERPLANCK, NY, 10596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062115 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181119006257 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161104007172 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141209007033 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121128002434 2012-11-28 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State