Name: | SKYVIEW COTTAGE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1984 (41 years ago) |
Entity Number: | 886710 |
ZIP code: | 11050 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050 |
Principal Address: | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR BERT E BRODSKY | Chief Executive Officer | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2001-07-31 | 2024-01-02 | Address | C/O BERT E BRODSKY, 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2001-07-31 | 2024-01-02 | Address | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-07-31 | Address | 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2001-07-31 | Address | 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-07-31 | Address | 107 LAW RD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process) |
1984-01-10 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-01-10 | 1993-02-02 | Address | 30 HIRST ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002606 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103003695 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102061873 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007647 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160111006202 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
140123006082 | 2014-01-23 | BIENNIAL STATEMENT | 2014-01-01 |
120131003153 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100202002545 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080211002193 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060207002964 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State