Search icon

FLEETWOOD COMMONS, INC.

Company Details

Name: FLEETWOOD COMMONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1981 (44 years ago)
Entity Number: 710063
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 333 Westchester Avenue, SUITE S202, White Plains, NY, United States, 10604
Principal Address: c/o Gramatan Management, Inc., 333 Westchester Avenue Suite S202, White Plains, NY, United States, 10604

Shares Details

Shares issued 581

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O GRAMATAN MANAGEMENT INC DOS Process Agent 333 Westchester Avenue, SUITE S202, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
LISA BLACKMAN Chief Executive Officer 18-20 E GRAND ST, APT. M, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 18-20 E GRAND ST, APT. N, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 18-20 E GRAND ST, APT. M, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2020-04-03 2023-07-26 Address 18-20 E GRAND ST, APT. N, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2014-06-04 2020-04-03 Address 18-20 E GRAND ST, B, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2014-06-04 2023-07-26 Address 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002427 2023-07-26 BIENNIAL STATEMENT 2023-07-01
200403060100 2020-04-03 BIENNIAL STATEMENT 2019-07-01
140604002155 2014-06-04 BIENNIAL STATEMENT 2013-07-01
110902002842 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090717002444 2009-07-17 BIENNIAL STATEMENT 2009-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State