Search icon

THE GARDENS WEST TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GARDENS WEST TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1981 (45 years ago)
Entity Number: 672234
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 445 HAMILTON AVE, 15TH FLOOR, WHITE PLAINS, NY, United States, 10601
Principal Address: 210 NORTH CENTRAL AVE, SUITE 100, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 27000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TOM MURRAY Chief Executive Officer C/O ANKER MANAGEMENT, 210 NORTH CENTRAL AVE, SUI 100, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
KEANE & BEANE, P.C, DOS Process Agent 445 HAMILTON AVE, 15TH FLOOR, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2017-01-09 2019-05-10 Address 50 WEST STREET, APT C7A, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2017-01-09 2019-05-10 Address 951 E. BOSTON POST RD, MAMAONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2013-02-01 2017-01-09 Address 951 E. BOSTOM POST RD, MAMAONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2013-02-01 2017-01-09 Address 50 WEST STREET, APT 585, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2013-02-01 2019-05-10 Address 951 E. BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190510060478 2019-05-10 BIENNIAL STATEMENT 2019-01-01
170109007442 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150407006127 2015-04-07 BIENNIAL STATEMENT 2015-01-01
130201006069 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110201002970 2011-02-01 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State