Name: | STEWART HEIGHTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1980 (45 years ago) |
Entity Number: | 634295 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 520 white plains rd., ste 450, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 520 WHITE PLAINS RD, SUITE 450, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 50000
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 |
---|---|---|
c/o westchester property management group, inc. | DOS Process Agent | 520 white plains rd., ste 450, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
CORY DEITCHMAN | Chief Executive Officer | 25 STEWART PLACE, APT-504, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-12 | 2022-01-12 | Address | 25 STEWART PLACE, APT-504, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2022-01-12 | 2022-01-12 | Address | 25 STEWART PLACE, APT-718, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2016-06-21 | 2022-01-12 | Address | 25 STEWART PLACE, APT-718, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2015-07-23 | 2016-06-21 | Address | 35 STEWART PLACE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2015-07-23 | 2022-01-12 | Address | 118 NORTH BEDFORD ROAD, SUITE 300, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228000982 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
220112001118 | 2021-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-29 |
160621006135 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
150723006045 | 2015-07-23 | BIENNIAL STATEMENT | 2014-06-01 |
120719002253 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State