Search icon

PLEASANT MANOR APARTMENTS LTD.

Company Details

Name: PLEASANT MANOR APARTMENTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1978 (47 years ago)
Entity Number: 506655
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 1427

Share Par Value 300

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PALOMBO Chief Executive Officer 37 BROADWAY, APT. 1C, PLEASANTVILLE, NY, United States, 10570

Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. Agent 50 PLAINFILED AVENUE, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 37 BROADWAY, APT. 1C, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2020-07-22 2024-08-01 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2020-07-22 2024-08-01 Address 50 PLAINFILED AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)
2017-11-01 2020-07-22 Address 80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2017-11-01 2024-08-01 Address 37 BROADWAY, APT. 1C, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801033311 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221213001188 2022-12-13 BIENNIAL STATEMENT 2022-08-01
200810060716 2020-08-10 BIENNIAL STATEMENT 2020-08-01
200722000414 2020-07-22 CERTIFICATE OF CHANGE 2020-07-22
180814006126 2018-08-14 BIENNIAL STATEMENT 2018-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State