Name: | VILLAGE GREEN TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1980 (45 years ago) |
Entity Number: | 629160 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 158 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KIM MONTICELLO | Chief Executive Officer | 95 NORTH BROADWAY, D2-6, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
CDT PROPERTY MANAGEMENT INC. | DOS Process Agent | 158 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 95 NORTH BROADWAY, D2-6, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2017-04-25 | 2024-03-19 | Address | 158 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2006-05-10 | 2024-03-19 | Address | 95 NORTH BROADWAY, D2-6, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2006-05-10 | Address | 95 NORTH BROADWAY, UNIT #B1-6, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2017-04-25 | Address | 158 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319002874 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
200507060646 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180501006993 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170425006140 | 2017-04-25 | BIENNIAL STATEMENT | 2016-05-01 |
120626002192 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State