Name: | MOUNT KISCO COUNTRY CLUB REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1944 (81 years ago) |
Entity Number: | 55379 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 TAYLOR ROAD, MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
HARVEY ROSENBLUM | Chief Executive Officer | 10 TAYLOR RD, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 TAYLOR ROAD, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-11 | 2018-01-17 | Address | 10 TAYLOR RD, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2004-10-07 | 2006-09-11 | Address | 10 TAYLOR RD, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2004-10-07 | Address | 10 TAYLOR ROAD, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2018-01-17 | Address | 10 TAYLOR ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1998-10-13 | 2018-01-17 | Address | 10 TAYLOR ROAD, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180117002022 | 2018-01-17 | BIENNIAL STATEMENT | 2016-09-01 |
060911002092 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041007002320 | 2004-10-07 | BIENNIAL STATEMENT | 2004-09-01 |
020906002402 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
020306002549 | 2002-03-06 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State