Search icon

SKYVIEW COTTAGE ASSOCIATES INC.

Company Details

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

Chief Executive Officer

Name Role Address
MR BERT E BRODSKY Chief Executive Officer 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050

History

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)

Filings

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