STATEWIDE ABSTRACT CORP.

Name: | STATEWIDE ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1979 (46 years ago) |
Entity Number: | 583757 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 202 Mamaroneck Avenue, STE 201, White Plains, NY, United States, 10601 |
Principal Address: | 202 MAMARONECK AVE, STE 201, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STATEWIDE ABSTRACT CORP. | DOS Process Agent | 202 Mamaroneck Avenue, STE 201, White Plains, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
KENNETH MECCIA | Chief Executive Officer | 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2025-03-24 | 2025-03-24 | Address | 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
2023-04-10 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2023-04-10 | 2023-04-10 | Address | 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003014 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230410002226 | 2023-04-10 | BIENNIAL STATEMENT | 2021-09-01 |
20200730032 | 2020-07-30 | ASSUMED NAME LLC INITIAL FILING | 2020-07-30 |
190909060147 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
190227002038 | 2019-02-27 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State