Search icon

GLEN MANOR APARTMENTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
GLEN MANOR APARTMENTS CORP. DOS Process Agent C/O MCGRATH MANAGEMENT SVCS, 444D OLD POST ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
ROBERT REDDY Chief Executive Officer 600 PELHAM RD, BLDG B / APT C, NEW ROCHELLE, NY, United States, 10805

History

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)

Filings

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