Search icon

110-150 DRAPER OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GARTHCHESTER REALTY LTD, 440 Mamaroneck Avenue, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
JEAN GREENBERG Chief Executive Officer 110 DRAPER LANE, 2A, DOBBS FERRY, NY, United States, 10522

History

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)

Filings

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