Search icon

142 GARTH ROAD OWNERS', INC.

Company Details

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

Chief Executive Officer

Name Role Address
CAROLA GOLDWATER Chief Executive Officer 142 GARTH ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
C/O MAYERHAUER REALTY INC DOS Process Agent 85 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

History

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)

Filings

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