Search icon

70 PARK TERRACE EAST OWNERS CORP.

Company Details

Name: 70 PARK TERRACE EAST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1985 (40 years ago)
Entity Number: 974096
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 3 West Main St, #205, 733 YONKERS AVENUE, Elmsford, NY, United States, 10523
Principal Address: 3 West Main St, #205, Elmsford, NY, United States, 10523

Shares Details

Shares issued 34000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS, LLP DOS Process Agent 3 West Main St, #205, 733 YONKERS AVENUE, Elmsford, NY, United States, 10523

Chief Executive Officer

Name Role Address
KATIE LI Chief Executive Officer C/O BLUE WOODS, 3 WEST MAIN ST, #205, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-05-16 2023-05-16 Address C/O BLUE WOODS, 3 WEST MAIN ST, #205, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address C/O PRIME LOCATIONS INC, 73 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-01-24 2023-05-16 Shares Share type: PAR VALUE, Number of shares: 34000, Par value: 1
2013-04-18 2023-05-16 Address C/O PRIME LOCATIONS INC, 73 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2006-02-09 2023-05-16 Address ATTN: DOMENICK J. TAMMARO ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516003583 2023-05-16 BIENNIAL STATEMENT 2023-02-01
130418002059 2013-04-18 BIENNIAL STATEMENT 2013-02-01
060209000841 2006-02-09 CERTIFICATE OF CHANGE 2006-02-09
950523000407 1995-05-23 CERTIFICATE OF CHANGE 1995-05-23
940421002411 1994-04-21 BIENNIAL STATEMENT 1994-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State