Search icon

592 CROTON FALLS REALTY CORP.

Company Details

Name: 592 CROTON FALLS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2015 (10 years ago)
Entity Number: 4747043
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: STE 3301, MT KISCO, NY, United States, 10549
Principal Address: C/O BENDER & ASSOCIATES CPA, 118 NORTH BEDFORD ROAD STE 330, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
118 NORTH BEDFORD ROAD DOS Process Agent STE 3301, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
HAXHI GJEVUKAJ Chief Executive Officer C/O BENDER & ASSOCIATES CPA, 118 NORTH BEDFORD ROAD STE 330, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O BENDER & ASSOCIATES CPA, 118 NORTH BEDFORD ROAD STE 330, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-04-01 Address C/O BENDER & ASSOCIATES CPA, 118 NORTH BEDFORD ROAD STE 330, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-04-01 Address STE 3301, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2025-01-07 2025-01-07 Address C/O BENDER & ASSOCIATES CPA, 118 NORTH BEDFORD ROAD STE 330, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2019-08-27 2025-01-07 Address STE 3301, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-08-27 2025-01-07 Address C/O BENDER & ASSOCIATES CPA, 118 NORTH BEDFORD ROAD STE 330, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2015-04-23 2019-08-27 Address 490 BLEEKER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2015-04-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401044353 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250107002936 2025-01-07 BIENNIAL STATEMENT 2025-01-07
190827060165 2019-08-27 BIENNIAL STATEMENT 2019-04-01
150423000409 2015-04-23 CERTIFICATE OF INCORPORATION 2015-04-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State