Name: | 281 SCARSDALE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1982 (43 years ago) |
Entity Number: | 773367 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 Mamaroneck Avenue, Suite S-512, 440 MAMARONECK AVE SUITE S512, Harrison, NY, United States, 10583 |
Principal Address: | 440 Mamaroneck Avenue, Suite S512, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 17000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARTHCHESTER REALTY | DOS Process Agent | 440 Mamaroneck Avenue, Suite S-512, 440 MAMARONECK AVE SUITE S512, Harrison, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
JANE KRAMER | Chief Executive Officer | 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 281 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-04-17 | Shares | Share type: PAR VALUE, Number of shares: 17000, Par value: 1 |
2014-06-20 | 2024-04-17 | Address | 281 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2014-06-20 | Address | 281 GARTH RD, C2G, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417000056 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
200605060612 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
190426060080 | 2019-04-26 | BIENNIAL STATEMENT | 2018-06-01 |
160603006985 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140620006159 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State