Search icon

THE COLONIAL HOUSE TENANT CORP.

Company Details

Name: THE COLONIAL HOUSE TENANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1981 (44 years ago)
Entity Number: 722501
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 141 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 105 CALVERT ST, HARRISON, NY, United States, 10528

Shares Details

Shares issued 25330

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O STILLMAN MANAGEMENT INC. DOS Process Agent 141 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ANNE ALMAZAR-GERHARD Chief Executive Officer ARCHOR PROPERTY MANAGEMENT INC, 105 CALVERT ST, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2012-07-16 2014-01-24 Address 141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2012-07-16 2014-01-24 Address 167 CENTRE AVE, APT 2A, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2003-07-24 2012-07-16 Address 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2003-07-24 2012-07-16 Address 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2003-07-24 2012-07-16 Address 167 CENTRE AVE, APT 2A, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180620002032 2018-06-20 BIENNIAL STATEMENT 2017-09-01
140124002092 2014-01-24 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
131001002048 2013-10-01 BIENNIAL STATEMENT 2013-09-01
120716002120 2012-07-16 BIENNIAL STATEMENT 2011-09-01
051205002905 2005-12-05 BIENNIAL STATEMENT 2005-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State