Name: | DOVE COURT OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1981 (44 years ago) |
Entity Number: | 724000 |
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, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 85000
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 |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507 |
Name | Role | Address |
---|---|---|
JAMES QUARANTO | Chief Executive Officer | 14 DOVE COURT, APT 5I, CROTON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 14 DOVE COURT, APT 5I, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-09-05 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent) |
2019-09-06 | 2023-09-05 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2017-11-01 | 2019-09-06 | Address | 80 BUSINESS PARK DRIVE STE 307, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2017-11-01 | 2019-09-06 | Address | 80 BUSINESS PARK DRIVE STE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905001024 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
211220000725 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191106000523 | 2019-11-06 | CERTIFICATE OF CHANGE | 2019-11-06 |
190906060253 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
171101006684 | 2017-11-01 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State