Search icon

222 KISCO PLAZA EAST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 222 KISCO PLAZA EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1982 (43 years ago)
Entity Number: 783873
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: C/O MRE MANAGEMENT CORP, 27 RADIO CIRCLE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD MARTABANO Chief Executive Officer C/O MRE MANAGEMENT CORP, 27 RADIO CIRCLE, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
222 KISCO PLAZA EAST CORP. DOS Process Agent C/O MRE MANAGEMENT CORP, 27 RADIO CIRCLE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2006-12-07 2016-12-02 Address C/O MRE MANAGEMENT CORP, 27 RADIO CIRCLE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2003-02-11 2020-12-08 Address C/O MRE MANAGEMENT CORP, 27 RADIO CIRCLE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2003-02-11 2006-12-07 Address C/O MRE MANAGEMENT CORP, 27 RADIO CIRCLE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1997-01-07 2003-02-11 Address 271 NORTH BEDFORD RD, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1997-01-07 2003-02-11 Address 271 NORTH BEDFORD RD, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201208060852 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190108060650 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161202006297 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141218006163 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130103002095 2013-01-03 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State