Name: | 620-640 PELHAM OWNERS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1984 (41 years ago) |
Entity Number: | 935688 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 Mamaroneck Avenue, Suite 512, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 26500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARTHCHESTER REALTY LTD | DOS Process Agent | 440 Mamaroneck Avenue, Suite 512, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ARTIE MIGLIORE | Chief Executive Officer | C/O GARTHCHESTER, 440 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 620 PELHAM ROAD / #2B, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | C/O GARTHCHESTER, 440 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2022-03-11 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 26500, Par value: 1 |
2014-09-15 | 2024-08-01 | Address | 620 PELHAM ROAD / #2B, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2010-10-05 | 2014-09-15 | Address | 620 PELHAM ROAD / #5A, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033103 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220203003981 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
160810006215 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140915006470 | 2014-09-15 | BIENNIAL STATEMENT | 2014-08-01 |
101005002410 | 2010-10-05 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State