Search icon

368 NORTH AVE. MGMT. CO., INC.

Company Details

Name: 368 NORTH AVE. MGMT. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1984 (41 years ago)
Entity Number: 931085
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 364 NORTH AVENUE, STE 107, NEW ROCHELLE, NY, United States, 10801
Principal Address: 364 NORTH AVE, STE 107, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAL SHAPIRO DOS Process Agent 364 NORTH AVENUE, STE 107, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
HAL SHAPIRO Chief Executive Officer 364 NORTH AVE, STE 107, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 364 NORTH AVE, 107, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 364 NORTH AVE, STE 107, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-08-27 2024-10-09 Address 364 NORTH AVE, 107, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-09-07 2024-10-09 Address 364 NORTH AVE, 107, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2010-09-07 2012-08-27 Address 364 NORTH AVE, 107 N, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009004121 2024-10-09 BIENNIAL STATEMENT 2024-10-09
120827002372 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100907002202 2010-09-07 BIENNIAL STATEMENT 2010-07-01
060922002494 2006-09-22 BIENNIAL STATEMENT 2006-07-01
050720002077 2005-07-20 BIENNIAL STATEMENT 2004-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State