Search icon

1085 WARBURTON AVENUE OWNERS, INC.

Company Details

Name: 1085 WARBURTON AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1978 (47 years ago)
Entity Number: 493788
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 1053 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502
Address: 399 KNOLLWOOD ROAD SUITE 213, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 53000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BECK LIEBMAN PETRONE, P.C. DOS Process Agent 399 KNOLLWOOD ROAD SUITE 213, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
DENNIS CUNNINGHAM Chief Executive Officer C/O HUDSON NORTH MANAGEMENT, 1053 SAW MILL RIVER ROAD #202, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2021-07-28 2021-08-10 Shares Share type: PAR VALUE, Number of shares: 53000, Par value: 1
2002-06-06 2012-06-04 Address 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2002-06-06 2012-06-04 Address 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2000-06-08 2012-06-04 Address 1085 WARBURTON AVE., #825, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2000-06-08 2002-06-06 Address 1101 MIDLAND AVE., BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210805000279 2021-08-05 BIENNIAL STATEMENT 2021-08-05
20140307085 2014-03-07 ASSUMED NAME LLC INITIAL FILING 2014-03-07
120604002521 2012-06-04 BIENNIAL STATEMENT 2012-06-01
040712002008 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020606002244 2002-06-06 BIENNIAL STATEMENT 2002-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State