Name: | 35 SUMMIT AVENUE OWNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1984 (40 years ago) |
Entity Number: | 949587 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 440 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, United States, 10528 |
Principal Address: | 35 SUMMIT AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ILIANA MALDONADO | Chief Executive Officer | 35 SUMMIT AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
BENCHMARK LM MANAGEMENT SERVICES LLC | DOS Process Agent | 440 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2025-02-27 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2023-09-01 | 2023-10-26 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2022-11-01 | 2023-09-01 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2004-11-09 | 2012-04-03 | Address | C/O BAY PROPERTY MANAGEMENT, 92 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2004-11-09 | 2012-04-03 | Address | 92 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2004-11-09 | 2004-12-08 | Address | 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2002-10-04 | 2004-11-09 | Address | 35 SUMMIT AVE / #2L, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2002-10-04 | 2004-11-09 | Address | C/O WRG MANAGEMENT CORP, 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2002-10-04 | 2004-11-09 | Address | 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2001-12-27 | 2002-10-04 | Address | ATTN: FLO WASTELL, 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220308000537 | 2022-03-08 | BIENNIAL STATEMENT | 2020-10-01 |
120403002582 | 2012-04-03 | BIENNIAL STATEMENT | 2010-10-01 |
041208000824 | 2004-12-08 | CERTIFICATE OF CHANGE | 2004-12-08 |
041109002892 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
021004002408 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
011227002043 | 2001-12-27 | BIENNIAL STATEMENT | 2000-10-01 |
961015002038 | 1996-10-15 | BIENNIAL STATEMENT | 1996-10-01 |
950403002177 | 1995-04-03 | BIENNIAL STATEMENT | 1993-10-01 |
B406400-4 | 1986-09-26 | CERTIFICATE OF AMENDMENT | 1986-09-26 |
B184499-2 | 1985-01-22 | CERTIFICATE OF AMENDMENT | 1985-01-22 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State