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
Name | Role | Address |
---|---|---|
LIBRETT REAL ESTATE GROUP | DOS Process Agent | 72 East Main Street, New Rochelle, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
STEVE LIBRETT | Chief Executive Officer | 72 EAST MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
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) |
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