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
Name | Role | Address |
---|---|---|
MARGARET FUTIA-VELTRI | Chief Executive Officer | 127 GARTH RD, APT 6C, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C/O GRAMATAN MANAGEMENT INC | DOS Process Agent | 100 MAMARONECK AVENUE, SUITE 3, STE 217, MAMARONECK, NY, United States, 10543 |
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) |
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