Search icon

ALDEN PROPERTIES TENANTS CORP.

Print

Details

Entity Number 1109726

Status Active

NameALDEN PROPERTIES TENANTS CORP.

CountyWestchester

Date of registration 05 Sep 1986 (38 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Address ZIP code 10507

Principal Address C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Principal Address ZIP code 10507

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

THE FERRARA MANAGEMENT GROUP, INC.

DOS Process Agent

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Agent

Name Role Address

THE FERRARA MANAGEMENT GROUP, INC.

Agent

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

Chief Executive Officer

Name Role Address

CARL ROGERS

Chief Executive Officer

C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value

2024-09-03

2024-09-03

Address

C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

2020-09-02

2024-09-03

Address

C/O THE FERRARA MANAGEMENT GRP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

2019-09-03

2024-09-03

Address

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

2019-09-03

2024-09-03

Address

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)

2018-09-05

2020-09-02

Address

C/O THE FERRARA MGMT GROUP INC, 80 BUSINESS PARK DRIVE, YONKERS, NY, 10504, USA (Type of address: Chief Executive Officer)

2018-04-04

2019-09-03

Address

80 BUSINESS PARK DRIVE,, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)

2018-04-04

2019-09-03

Address

80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Registered Agent)

2014-09-16

2018-09-05

Address

C/O PRIME LOCATIONS, INC, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

2012-06-01

2018-04-04

Address

733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

2012-06-01

2018-09-05

Address

C/O PRIME LOCATIONS, INC, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240903004144

2024-09-03

BIENNIAL STATEMENT

2024-09-03

221213001082

2022-12-13

BIENNIAL STATEMENT

2022-09-01

200902061274

2020-09-02

BIENNIAL STATEMENT

2020-09-01

190903000654

2019-09-03

CERTIFICATE OF CHANGE

2019-09-03

180905006248

2018-09-05

BIENNIAL STATEMENT

2018-09-01

180404000142

2018-04-04

CERTIFICATE OF CHANGE

2018-04-04

160901006485

2016-09-01

BIENNIAL STATEMENT

2016-09-01

140916006729

2014-09-16

BIENNIAL STATEMENT

2014-09-01

120601002267

2012-06-01

BIENNIAL STATEMENT

2010-09-01

120412001072

2012-04-12

CERTIFICATE OF CHANGE

2012-04-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts