Search icon

101 ELLWOOD TENANTS CORP.

Print

Details

Entity Number 739542

Status Active

Name101 ELLWOOD TENANTS CORP.

CountyWestchester

Date of registration 28 Dec 1981 (43 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 GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Principal Address ZIP code 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

THE FERRARA MANAGEMENT GROUP, INC.

Agent

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address

THE FERRARA MANAGEMENT GROUP, INC.

DOS Process Agent

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

Chief Executive Officer

Name Role

LAURA RODRIGUEZ

Chief Executive Officer

History

Start date End date Type Value

2023-12-05

2023-12-05

Address

101 ELLWOOD AVENUE, APT 7J, MT VERNON, NY, 10522, USA (Type of address: Chief Executive Officer)

2023-12-05

2024-06-14

Shares

Share type: PAR VALUE, Number of shares: 30000, Par value: 1

2020-09-22

2023-12-05

Address

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

2020-09-22

2023-12-05

Address

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

2009-12-14

2023-12-05

Address

200 NORTH CENTRAL AVE, #340, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

2008-01-14

2009-12-14

Address

101 ELLWOOD AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

2008-01-14

2020-09-22

Address

200 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

1993-01-22

2008-01-14

Address

399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)

1993-01-22

2008-01-14

Address

101 ELLWOOD AVE, MT.VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

1993-01-22

2008-01-14

Address

399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231205002481

2023-12-05

BIENNIAL STATEMENT

2023-12-01

211220000977

2021-12-20

BIENNIAL STATEMENT

2021-12-20

200922000674

2020-09-22

CERTIFICATE OF CHANGE

2020-09-22

120109002667

2012-01-09

BIENNIAL STATEMENT

2011-12-01

091214002916

2009-12-14

BIENNIAL STATEMENT

2009-12-01

080114003375

2008-01-14

BIENNIAL STATEMENT

2007-12-01

990517002261

1999-05-17

BIENNIAL STATEMENT

1997-12-01

940114002389

1994-01-14

BIENNIAL STATEMENT

1993-12-01

930122002088

1993-01-22

BIENNIAL STATEMENT

1992-12-01

B002728-3

1983-07-19

CERTIFICATE OF AMENDMENT

1983-07-19

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts