THE GARDENS WEST TENANTS CORP.

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
Name | Role | Address |
---|---|---|
TOM MURRAY | Chief Executive Officer | C/O ANKER MANAGEMENT, 210 NORTH CENTRAL AVE, SUI 100, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
KEANE & BEANE, P.C, | DOS Process Agent | 445 HAMILTON AVE, 15TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State