Name: | CRESTWOOD OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1980 (45 years ago) |
Entity Number: | 628843 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Address: | attention: domenickj. tammaro, esq., 733 yonkers avenue, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L. WHITE | Agent | 109 MONTGOMERY AVENUE, SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
smith buss & jacobs, llp | DOS Process Agent | attention: domenickj. tammaro, esq., 733 yonkers avenue, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
ANDREW LOEB | Chief Executive Officer | C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | C/O ARGO REAL ESTATE, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 4 LEEWOOD CIR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2022-05-31 | 2023-10-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2017-12-19 | 2023-10-12 | Address | 4 LEEWOOD CIR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2009-01-05 | 2023-10-12 | Address | 109 MONTGOMERY AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012002704 | 2023-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-12 |
220606000399 | 2022-06-06 | BIENNIAL STATEMENT | 2022-05-01 |
171219006182 | 2017-12-19 | BIENNIAL STATEMENT | 2016-05-01 |
120626002634 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100902002739 | 2010-09-02 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State