Search icon

101 ELLWOOD TENANTS CORP.

Company Details

Name: 101 ELLWOOD TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1981 (43 years ago)
Entity Number: 739542
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 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
WALTER BARLEYCON Chief Executive Officer 101 ELLWOOD AVENUE, APT 7J, MT VERNON, NY, United States, 10522

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 200 NORTH CENTRAL AVE, #340, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 101 ELLWOOD AVENUE, APT 7J, MT VERNON, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2020-09-22 2023-12-05 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)
2020-09-22 2023-12-05 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002481 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211220000977 2021-12-20 BIENNIAL STATEMENT 2021-12-20
200922000674 2020-09-22 CERTIFICATE OF CHANGE 2020-09-22
120109002667 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091214002916 2009-12-14 BIENNIAL STATEMENT 2009-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State