Name: | 19 OLD MAMARONECK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1982 (43 years ago) |
Entity Number: | 799231 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 209 GARTH ROAD, SCARSDALE, NY, United States, 10583 |
Address: | 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY MCDOYLE | Chief Executive Officer | 109 OLD MAMARONECK RD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-11 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2016-10-03 | 2023-06-10 | Address | 109 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2014-10-09 | 2016-10-03 | Address | 109 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2013-02-12 | 2014-10-09 | Address | 109 OLD MAMARONECK RD, 4A, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2009-05-12 | 2013-02-12 | Address | C/O GARTHCHESTER REALTY LTD, 209 GARTIN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230610000119 | 2023-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-09 |
161003006530 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141009006258 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
130212002025 | 2013-02-12 | BIENNIAL STATEMENT | 2012-10-01 |
110714002351 | 2011-07-14 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State