Search icon

43 CALTON ROAD OWNERS' CORP.

Company Details

Name: 43 CALTON ROAD OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1985 (40 years ago)
Entity Number: 987653
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMAARONECK AVE, 5TH FL, HARRISON, NY, United States, 10528
Principal Address: MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, United States, 10528

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MAR SAMPLIN Chief Executive Officer MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, United States, 10528

Agent

Name Role Address
NANCY MICHAELS Agent 5TH FLOOR, 600 MAMARONECK AVENUE, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
MAXX PROPERTIES DOS Process Agent 600 MAMAARONECK AVE, 5TH FL, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2010-07-08 2011-05-26 Address MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-07-08 2011-05-26 Address MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2010-05-06 2011-05-26 Address 5TH FLOOR, 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2001-05-17 2010-07-08 Address C/O JRD MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-01-12 2010-05-06 Address C/O J.R.D. MANAGEMENT CORP., 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230000514 2022-12-30 BIENNIAL STATEMENT 2021-04-01
180904009288 2018-09-04 BIENNIAL STATEMENT 2017-04-01
130605002415 2013-06-05 BIENNIAL STATEMENT 2013-04-01
110526002331 2011-05-26 BIENNIAL STATEMENT 2011-04-01
100708002036 2010-07-08 BIENNIAL STATEMENT 2009-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State