Name: | STONEGATE X APARTMENT OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1983 (42 years ago) |
Entity Number: | 879207 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 EXECUTIVE BLVD, STE 100, SUFFERN, NY, United States, 10901 |
Principal Address: | 194 PARKSIDE DR, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARCO MANAGEMENT | DOS Process Agent | 4 EXECUTIVE BLVD, STE 100, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
DOMINICK FRASCELLA | Chief Executive Officer | 154 PARKSIDE DR, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-01 | 2008-02-07 | Address | 2 EXECUTIVE BLVD, 301, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2001-11-07 | 2003-12-01 | Address | 154 PARKSIDE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2003-12-01 | Address | MANAGING AGENT, TWO EXECUTIVE BLVD, SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2000-01-20 | 2001-11-07 | Address | 321 KNICKERBOCKER RD., TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2003-12-01 | Address | TWO EXECUTIVE BLVD, SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100104002272 | 2010-01-04 | BIENNIAL STATEMENT | 2009-11-01 |
080207002548 | 2008-02-07 | BIENNIAL STATEMENT | 2007-11-01 |
031201002731 | 2003-12-01 | BIENNIAL STATEMENT | 2003-11-01 |
011107002492 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
000120002601 | 2000-01-20 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State