Name: | 759 HILLSIDE AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1982 (43 years ago) |
Entity Number: | 757449 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 65000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
759 HILLSIDE AVENUE OWNERS, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
LEN FRAGALA | 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 |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | C/O THE FERRARA MGMT GRP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 65000, Par value: 1 |
2020-03-04 | 2024-03-05 | Address | C/O THE FERRARA MGMT GRP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-05 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000607 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220505002182 | 2022-05-05 | BIENNIAL STATEMENT | 2022-03-01 |
200304060318 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180315002016 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
180205006316 | 2018-02-05 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State