Search icon

127 GARTH ROAD TENANTS CORP.

Company Details

Name: 127 GARTH ROAD TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1983 (41 years ago)
Entity Number: 881645
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, United States, 10801
Address: 100 MAMARONECK AVENUE, SUITE 3, STE 217, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET FUTIA-VELTRI Chief Executive Officer 127 GARTH RD, APT 6C, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
C/O GRAMATAN MANAGEMENT INC DOS Process Agent 100 MAMARONECK AVENUE, SUITE 3, STE 217, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2016-06-13 2017-12-04 Address 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2016-06-13 2020-01-22 Address 127 GARTH RD, APT 4H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2014-06-04 2016-06-13 Address 127 GARTH RD, APT 4H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2014-06-04 2016-06-13 Address 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-02-12 2014-06-04 Address 2364 BOSTON POST RD., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200122060296 2020-01-22 BIENNIAL STATEMENT 2019-12-01
171204007308 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160613006184 2016-06-13 BIENNIAL STATEMENT 2015-12-01
140604002154 2014-06-04 BIENNIAL STATEMENT 2013-12-01
931221002580 1993-12-21 BIENNIAL STATEMENT 1993-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State