Name: | 110-150 DRAPER OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1980 (44 years ago) |
Entity Number: | 636290 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GARTHCHESTER REALTY LTD, 440 Mamaroneck Avenue, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GARTHCHESTER REALTY LTD, 440 Mamaroneck Avenue, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JEAN GREENBERG | Chief Executive Officer | 110 DRAPER LANE, 2A, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 110 DRAPER LANE, 2A, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2013-01-11 | 2024-12-02 | Address | 110 DRAPER LANE, 2A, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2024-12-02 | Address | C/O GARTHCHESTER REALTY LTD, 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1997-01-13 | 2007-01-31 | Address | 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1995-07-10 | 2013-01-11 | Address | 150 DRAPER LANE, #1B, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000488 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220303000133 | 2022-03-03 | BIENNIAL STATEMENT | 2020-12-01 |
191016060431 | 2019-10-16 | BIENNIAL STATEMENT | 2018-12-01 |
150217006399 | 2015-02-17 | BIENNIAL STATEMENT | 2014-12-01 |
130111002010 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State