Name: | 12 WESTCHESTER AVENUE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1981 (44 years ago) |
Entity Number: | 697004 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, WHITE PLAINS, NY, United States, 10507 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
MS. SUSAN HERENA | Chief Executive Officer | 12 WESTCHESTER AVENUE, APT 4K, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 12 WESTCHESTER AVENUE, APT 4F, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 12 WESTCHESTER AVENUE, APT 4K, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2023-11-15 | 2023-11-15 | Address | 12 WESTCHESTER AVENUE, APT 4K, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501042511 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231115000682 | 2023-11-15 | BIENNIAL STATEMENT | 2023-05-01 |
190507060662 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170501006016 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
150529006174 | 2015-05-29 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State