Search icon

103 GEDNEY STREET OWNERS', INC.

Company Details

Name: 103 GEDNEY STREET OWNERS', INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1980 (45 years ago)
Entity Number: 614868
ZIP code: 10591
County: Rockland
Place of Formation: New York
Address: c/o westchester property management group, 520 white plains road, suite 450, TARRYTOWN, NY, United States, 10591
Principal Address: 520 WHITE PLAINS ROAD, SUITE 450, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 58000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
westchester property management group, inc. Agent 520 white plains rd, ste. 450, TARRYTOWN, NY, 10591

Chief Executive Officer

Name Role Address
FRANK MANCIONE Chief Executive Officer 103 GEDNEY STREET, APT 5G, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o westchester property management group, 520 white plains road, suite 450, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2022-10-14 2022-10-14 Address 103 GEDNEY STREET, APT 5G, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2022-10-14 2022-10-14 Address 103 GEDNEY STREET, APT 5L, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2019-10-01 2022-10-14 Address ONE EXECUTIVE BOULEVARD, SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2019-10-01 2022-10-14 Address 103 GEDNEY STREET, APT 5L, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2012-06-28 2019-10-01 Address 103 GEDNEY ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220426000942 2022-04-26 BIENNIAL STATEMENT 2022-03-01
221014000962 2022-01-05 CERTIFICATE OF CHANGE BY ENTITY 2022-01-05
191001002071 2019-10-01 BIENNIAL STATEMENT 2018-03-01
140509002184 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120628002576 2012-06-28 BIENNIAL STATEMENT 2012-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State