Name: | SCARBOROUGH MANOR OWNER'S CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1980 (45 years ago) |
Entity Number: | 658940 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 ROCKLEDGE AVENUE, OFFICE, OSSINING, NY, United States, 10562 |
Principal Address: | 16 ROCKLEDGE AVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH CAMOVIC | DOS Process Agent | 16 ROCKLEDGE AVENUE, OFFICE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
ELIZABETH H KIAMPERT | Chief Executive Officer | 16 ROCKLEDGE AVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 16 ROCKLEDGE AVE, APT 7E2, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 16 ROCKLEDGE AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2022-04-29 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2018-03-30 | 2024-04-15 | Address | 16 ROCKLEDGE AVE, APT 7E2, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2016-11-21 | 2018-03-30 | Address | 16 ROCKLEDGE AVE, APT 7E2, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415000534 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220527000007 | 2022-05-27 | BIENNIAL STATEMENT | 2020-10-01 |
180330002028 | 2018-03-30 | AMENDMENT TO BIENNIAL STATEMENT | 2016-10-01 |
161121002021 | 2016-11-21 | BIENNIAL STATEMENT | 2016-10-01 |
121017002046 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State