60 TOWNSEND ST., INC.

Name: | 60 TOWNSEND ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1977 (48 years ago) |
Entity Number: | 420885 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 TOWNSEND STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD STINGONE | Chief Executive Officer | 43 STONEHEDGE DR SOUTH, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
RICHARD STINGONE | DOS Process Agent | 60 TOWNSEND STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-26 | 2025-01-26 | Address | 24 MADISON AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2025-01-26 | 2025-01-26 | Address | 43 STONEHEDGE DR SOUTH, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2025-01-26 | Address | 24 MADISON AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2025-01-26 | Address | 60 TOWNSEND STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1977-01-13 | 1997-11-26 | Address | 242 WESTCHESTER AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250126000260 | 2025-01-26 | BIENNIAL STATEMENT | 2025-01-26 |
230131000258 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
100513002401 | 2010-05-13 | BIENNIAL STATEMENT | 2009-01-01 |
20090615026 | 2009-06-15 | ASSUMED NAME CORP INITIAL FILING | 2009-06-15 |
070109002258 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State