Search icon

OGDEN TENANTS' CORP.

Company Details

Name: OGDEN TENANTS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1978 (47 years ago)
Entity Number: 515379
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 440 Mamaroneck Avenue, Suite S-512, 131-42 234th Street, Harrison, NY, United States, 10528
Address: 440 Mamaroneck Avenue, Harrison, NY, United States, 10528

Shares Details

Shares issued 1065

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY DOS Process Agent 440 Mamaroneck Avenue, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
ARTIE GUTTILLA Chief Executive Officer 440 MAMARONECK AVENUE, SUITE S-512, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 440 MAMARONECK AVENUE, SUITE S-512, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 100 PARKWAY RD, APT 4E, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2012-11-05 2024-04-15 Address 100 PARKWAY RD, APT 4E, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2010-10-26 2012-11-05 Address 100 PARKWAY RD, APT 4E, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2008-10-22 2010-10-26 Address 100 PARKWAY RD, APT 3D, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415004003 2024-04-15 BIENNIAL STATEMENT 2024-04-15
121105002253 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101026002217 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081022002388 2008-10-22 BIENNIAL STATEMENT 2008-10-01
041116002732 2004-11-16 BIENNIAL STATEMENT 2004-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State