Name: | 142 GARTH ROAD OWNERS', INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1979 (45 years ago) |
Entity Number: | 591065 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 85 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Principal Address: | C/O MAYRHAUSER RELATY INC, 85 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 25690
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAROLA GOLDWATER | Chief Executive Officer | 142 GARTH ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C/O MAYERHAUER REALTY INC | DOS Process Agent | 85 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-07 | 2018-02-27 | Address | MAYERHAUSER REALTY, INC., 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 2018-02-27 | Address | %MAYERHAUSER REALTY, INC., 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1993-12-07 | 2018-02-27 | Address | 142 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1992-12-08 | 1993-12-07 | Address | MANAGING AGENT, 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1993-12-07 | Address | 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1979-11-01 | 1993-12-07 | Address | 142 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210420067 | 2021-04-20 | ASSUMED NAME LLC INITIAL FILING | 2021-04-20 |
180227002021 | 2018-02-27 | BIENNIAL STATEMENT | 2017-11-01 |
931207002115 | 1993-12-07 | BIENNIAL STATEMENT | 1993-11-01 |
921208002435 | 1992-12-08 | BIENNIAL STATEMENT | 1992-11-01 |
A618563-5 | 1979-11-01 | CERTIFICATE OF INCORPORATION | 1979-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State