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
Name | Role | Address |
---|---|---|
westchester property management group, inc. | Agent | 520 white plains rd, ste. 450, TARRYTOWN, NY, 10591 |
Name | Role | Address |
---|---|---|
FRANK MANCIONE | Chief Executive Officer | 103 GEDNEY STREET, APT 5G, NYACK, NY, United States, 10960 |
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 |
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) |
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