EDGEMONT APARTMENTS, INC.

Name: | EDGEMONT APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 834963 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 370 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 95000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRA WESTLER | Chief Executive Officer | 19 SOUTH BROADWAY STE BC, C/O EMPIRE INDUSTRIAL SERVICES, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
BECK LIEBMAN PETRONE PC | DOS Process Agent | 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-24 | 2022-05-26 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 1 |
2019-04-11 | 2021-04-02 | Address | 399 KNOLLWOOD ROAD, STE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2015-06-11 | 2017-04-04 | Address | 440 MAMARONECK AVENUE STE S512, C/O STILLMAN MANAGEMENT, INC., HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2013-04-10 | 2015-06-11 | Address | 141 HALSTEAD AVENUE, C/O STILLMAN MANAGEMENT, INC., MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2009-11-17 | 2019-04-11 | Address | 399 KNOLLWOOD ROAD, STE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060722 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060352 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006220 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150611006065 | 2015-06-11 | BIENNIAL STATEMENT | 2015-04-01 |
130410006546 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State