Name: | 420 WEST 206TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1980 (45 years ago) |
Entity Number: | 628139 |
ZIP code: | 11366 |
County: | New York |
Place of Formation: | New York |
Address: | 160-29 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366 |
Principal Address: | JUDITH PENA, 420 WEST 206TH ST, APT 2C, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TOTAL REALTY ASSOCIATES INC | Agent | 733 YONKERS AVE, SUITE 103, YONKERS, NY, 10704 |
Name | Role | Address |
---|---|---|
C/O MORDENTE LAW FIRM LLC | DOS Process Agent | 160-29 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
JUDITH PENA | Chief Executive Officer | 420 WEST 206TH ST. APT. 2C, YONKERS, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-16 | 2021-03-24 | Address | 733 YONKERS AVE, SUITE 103, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2014-05-05 | 2019-01-16 | Address | ATTN: THOMAS W. SMITH, ESQ., 733 YONKERS AVENUE, STE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2010-09-22 | 2021-03-24 | Address | C/O TOTAL REALTY ASSOC INC, 733 YONKERS AVE STE 103, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2010-09-22 | 2016-05-10 | Address | JAMES 2W SWIFT, 420 WEST 206TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
2008-11-06 | 2014-05-05 | Address | 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324060105 | 2021-03-24 | BIENNIAL STATEMENT | 2020-05-01 |
190116000646 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
160510006381 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140505006591 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
100922002627 | 2010-09-22 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State