Search icon

485 APARTMENTS CORP.

Company Details

Name: 485 APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1982 (43 years ago)
Entity Number: 743751
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 141 HILLSIDE PL, EASTCHESTER, NY, United States, 10709
Principal Address: 520 White Plains Road, Suite 450, Tarrytown, NY, United States, 10451

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELEFANTE & PERSANIS DOS Process Agent 141 HILLSIDE PL, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
JOANNE ALFONSO, C/O WESTCHESTER PROPERTY MANAGEMENT GROUP Chief Executive Officer 280 NORTH CENTRAL AVENUE, SUITE 450, TARRYTOWN, NY, United States, 10451

Agent

Name Role Address
WESTCHESTER PROPERTY MANAGEMENT GROUP, INC. Agent 520 white plains road, suite 450, TARRYTOWN, NY, 10591

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 280 NORTH CENTRAL AVENUE, SUITE 450, TARRYTOWN, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 280 NORTH CENTRAL AVENUE, SUITE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2021-11-09 2023-12-19 Address 280 NORTH CENTRAL AVENUE, SUITE 100, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2021-11-09 2023-12-19 Address 520 white plains road, suite 450, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231219004179 2023-12-19 BIENNIAL STATEMENT 2023-12-19
211109000876 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
161118002014 2016-11-18 BIENNIAL STATEMENT 2016-01-01
160623000290 2016-06-23 ANNULMENT OF DISSOLUTION 2016-06-23
DP-2109070 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State