THE HUGUENOT GARDENS TENANTS CORP.

Name: | THE HUGUENOT GARDENS TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1981 (44 years ago) |
Entity Number: | 677343 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O FINGER MANAGEMENT CORP, 20 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 8955
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHIL PETRUZZELLI | Chief Executive Officer | C/O FINGER MANAGEMENT CORP, 20 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FINGER MANAGEMENT CORP, 20 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-20 | 2017-05-25 | Address | 450 PELHAM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2003-02-20 | 2017-05-25 | Address | C/O GRAMATAN MANAGEMENT INC, 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2017-05-25 | Address | 758 WILDWOOD CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2003-02-20 | Address | C/O GRAMATON MANAGEMENT INC, 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, 10801, 3523, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2003-02-20 | Address | C/O GRAMATON MANAGEMENT INC, 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, 10801, 3523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210216061081 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190903060974 | 2019-09-03 | BIENNIAL STATEMENT | 2019-02-01 |
170525002028 | 2017-05-25 | BIENNIAL STATEMENT | 2017-02-01 |
050318002884 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
030220002838 | 2003-02-20 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State