Name: | REX RIDGE APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1980 (45 years ago) |
Entity Number: | 638940 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O Precision Asset Management, 131-42 234th Street, 3, NY, United States, 11422 |
Address: | 4 westchester park drive, suite 100, White plains, NY, United States, 10604 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK RANDALL | Chief Executive Officer | C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
geist schwarz & jellinek | DOS Process Agent | 4 westchester park drive, suite 100, White plains, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
GEIST SCHWARZ & JELLINEK, PLLC | Agent | 4 westchester paark drive, suite 100, White plains, NY, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 33 FIELDSTONE DRIVE, APT. #33G1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2025-01-23 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2024-04-15 | 2024-04-15 | Address | C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 33 FIELDSTONE DRIVE, APT. #33G1, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000511 | 2025-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-23 |
240415003996 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
180731006378 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
160705006632 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140825006299 | 2014-08-25 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State