Name: | GLEN MANOR APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1979 (46 years ago) |
Entity Number: | 587717 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O MCGRATH MANAGEMENT SVCS, 444D OLD POST ROAD, BEDFORD, NY, United States, 10506 |
Principal Address: | 444D OLD POST ROAD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLEN MANOR APARTMENTS CORP. | DOS Process Agent | C/O MCGRATH MANAGEMENT SVCS, 444D OLD POST ROAD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
ROBERT REDDY | Chief Executive Officer | 600 PELHAM RD, BLDG B / APT C, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-10 | 2020-11-12 | Address | 600 PELHAM RD, BLDG C / APT 1-D, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2013-07-10 | 2020-11-12 | Address | C/O HUDSON NORTH MGMT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10805, USA (Type of address: Service of Process) |
2004-01-14 | 2013-07-10 | Address | 600 PELHAM RD, BLDG C / APT 2-A, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2004-01-14 | 2013-07-10 | Address | 600 PELHAM RD, BLDG B / APT 3-D, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2001-12-10 | 2004-01-14 | Address | 600 PALHAM RD, BLDG B / APT E, NEW ROCHELLE, NY, 10461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210224037 | 2021-02-24 | ASSUMED NAME LLC INITIAL FILING | 2021-02-24 |
201112060071 | 2020-11-12 | BIENNIAL STATEMENT | 2019-10-01 |
130710002354 | 2013-07-10 | BIENNIAL STATEMENT | 2011-10-01 |
040114002681 | 2004-01-14 | BIENNIAL STATEMENT | 2003-10-01 |
011210002318 | 2001-12-10 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State