Name: | 180 HARTSDALE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1980 (45 years ago) |
Entity Number: | 642001 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 951 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Principal Address: | 951 E. BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 17799
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA ROSENBERG | Chief Executive Officer | 951 E. BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
MATTHEW MONIELLO | DOS Process Agent | 951 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-07 | 2016-07-01 | Address | 951 E. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2006-11-02 | 2016-04-07 | Address | 180 E HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2006-11-02 | 2016-04-07 | Address | 180 E HARTSDALE AVE / APT 6E, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2006-11-02 | 2016-04-07 | Address | 28 N MALCOLM STREET, OSSINING, NY, 10562, 3217, USA (Type of address: Service of Process) |
1995-06-21 | 2006-11-02 | Address | 180 HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160701006404 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
160407006514 | 2016-04-07 | BIENNIAL STATEMENT | 2014-07-01 |
100819002598 | 2010-08-19 | BIENNIAL STATEMENT | 2010-07-01 |
080820003030 | 2008-08-20 | BIENNIAL STATEMENT | 2008-07-01 |
061102002822 | 2006-11-02 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State