Name: | 440 WARBURTON AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1982 (43 years ago) |
Entity Number: | 800416 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
TRACEY BROOME | Chief Executive Officer | C/O FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | C/O FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-10-02 | Address | C/O FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-10-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-07-05 | 2023-07-05 | Address | C/O FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-10-02 | Address | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001711 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230705002633 | 2023-07-05 | BIENNIAL STATEMENT | 2022-10-01 |
201016060037 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
191126000325 | 2019-11-26 | CERTIFICATE OF CHANGE | 2019-11-26 |
181010006623 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State