Search icon

35 SUMMIT AVENUE OWNERS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ILIANA MALDONADO Chief Executive Officer 35 SUMMIT AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
BENCHMARK LM MANAGEMENT SERVICES LLC DOS Process Agent 440 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, United States, 10528

History

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)

Filings

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