Name: | 2035 CENTRAL PARK AVE. OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1981 (44 years ago) |
Entity Number: | 724959 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | c/o The Ferrara Management Group, Inc., 50 Plainfield Avenue, Bedford Hills, NY, United States, 10507 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BECK LIEBMAN PETRONE, P.C. | DOS Process Agent | 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
AIDA REVERON | Chief Executive Officer | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-26 | 2023-02-25 | Shares | Share type: PAR VALUE, Number of shares: 12000, Par value: 1 |
2013-09-25 | 2020-10-16 | Address | 2035 CENTRAL PARK AVE, #3S, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2020-10-16 | Address | 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2013-02-05 | 2013-09-25 | Address | 2035 CENTRAL PARK AVE, #1F, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1997-09-23 | 2013-02-05 | Address | 2035 CENTRAL PARK AVE #1F, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220000636 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
201016060039 | 2020-10-16 | BIENNIAL STATEMENT | 2019-09-01 |
171005006898 | 2017-10-05 | BIENNIAL STATEMENT | 2017-09-01 |
130925006077 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
130205002152 | 2013-02-05 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State