Search icon

ACT ONE TENANTS CORP.

Print

Details

Entity Number 3130443

Status Active

NameACT ONE TENANTS CORP.

CountyWestchester

Date of registration 24 Nov 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Address ZIP code 10507

Shares Details

Shares issued 10000

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

80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504

Chief Executive Officer

Name Role Address

JOHNNY FERNANDEZ

Chief Executive Officer

35 HUDSON STREET, APT 1B, YONKERS, NY, United States, 10701

History

Start date End date Type Value

2019-10-10

2020-11-04

Address

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

2018-03-08

2019-10-10

Address

35 HUDSON STREET, APT 1A, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

2018-03-08

2019-10-10

Address

80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

2017-10-16

2019-10-10

Address

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

2009-09-24

2018-03-08

Address

35 HUDSON ST, APT 4A, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

2009-09-24

2018-03-08

Address

11 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)

2009-09-23

2017-10-16

Address

11 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

2004-11-24

2009-09-23

Address

770 LEXINGTON AVENUE 7TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221213001051

2022-12-13

BIENNIAL STATEMENT

2022-11-01

201104060280

2020-11-04

BIENNIAL STATEMENT

2020-11-01

191010060279

2019-10-10

BIENNIAL STATEMENT

2018-11-01

180308002007

2018-03-08

BIENNIAL STATEMENT

2016-11-01

171016000252

2017-10-16

CERTIFICATE OF CHANGE

2017-10-16

130124000235

2013-01-24

ANNULMENT OF DISSOLUTION

2013-01-24

DP-2123195

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

090924002609

2009-09-24

BIENNIAL STATEMENT

2008-11-01

090923000558

2009-09-23

CERTIFICATE OF CHANGE

2009-09-23

050124000041

2005-01-24

CERTIFICATE OF AMENDMENT

2005-01-24

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts