Name: | FLEETRIDGE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1982 (43 years ago) |
Entity Number: | 763094 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 829 MIDLAND AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 45140
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FLEETRIDGE OWNERS, INC C/O TRION REAL ESTATE MANAGEMENT | DOS Process Agent | 829 MIDLAND AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
CARMELO MILIO C/O TRION REAL ESTATE MANAGEMENT | Chief Executive Officer | 829 MIDLAND AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-13 | 2023-11-30 | Shares | Share type: PAR VALUE, Number of shares: 45140, Par value: 1 |
2010-04-19 | 2020-03-23 | Address | 600 LOCUST ST / APT 5E, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2006-05-15 | 2010-04-19 | Address | 642 LOCUST ST / APT 5E, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2004-05-14 | 2006-05-15 | Address | 642 LOCUST ST / APT 2K, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2004-05-14 | Address | 600 LOCUST ST, APT 1F, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200415060045 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
200323060273 | 2020-03-23 | BIENNIAL STATEMENT | 2018-04-01 |
140619002172 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
120517002788 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100419003208 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State