Search icon

VILLAGE GARDENS TENANTS CORP.

Company Details

Name: VILLAGE GARDENS TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1981 (44 years ago)
Entity Number: 672523
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 72 East Main Street, New Rochelle, NY, United States, 10801
Principal Address: 304 FENIMORE ROAD, 13G, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LIBRETT REAL ESTATE GROUP DOS Process Agent 72 East Main Street, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
STEVE LIBRETT Chief Executive Officer 72 EAST MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2013-02-01 2017-01-09 Address 304 FENIMORE RD., 14G, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2013-02-01 2017-01-09 Address 951 E. BOSTON RD., MAMARONECK, NY, 10543, 0400, USA (Type of address: Service of Process)
2013-02-01 2017-01-09 Address 951 E. BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1999-02-08 2013-02-01 Address 304 FENIMORE RD., #14G, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1996-11-01 2013-02-01 Address MANAGEMENT SERVICES, LTD., 701 PALMER COURT BOX 400, MAMARONECK, NY, 10543, 0400, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210817002451 2021-08-17 BIENNIAL STATEMENT 2021-08-17
170109007435 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150407006113 2015-04-07 BIENNIAL STATEMENT 2015-01-01
130201006082 2013-02-01 BIENNIAL STATEMENT 2013-01-01
090120003066 2009-01-20 BIENNIAL STATEMENT 2009-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State