Search icon

SHORE ROAD APARTMENT CORPORATION

Company Details

Name: SHORE ROAD APARTMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1983 (42 years ago)
Entity Number: 850296
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address: C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address
SHORE ROAD APARTMENT CORPORATION DOS Process Agent C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
MARGUERITE TAVARES Chief Executive Officer 5 CIRCUIT ROAD APT. A-20, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2023-11-01 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-01 2023-11-01 Address 5 CIRCUIT ROAD APT. A-20, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-01 Address 5 CIRCUIT ROAD APT. A-20, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-01 Address 50 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2019-09-05 2023-11-01 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101040136 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211220001155 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191101061580 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190905000161 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
171101006426 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State