Entity Number 780361
Status Active
Name1255 NORTH AVENUE OWNERS CORP.
CountyWestchester
Date of registration 06 Jul 1982 (42 years ago) 06 Jul 1982
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address ZIP code 10507
Address 50 PLAINFIELD AVENUE, 50 PLANFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Address ZIP code 10507
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
PATRICIA MEMOLI
Chief Executive Officer
THE FERRARA MANAGEMENT GROUP, INC.
Agent
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507
THE FERRARA MANAGEMENT GROUP, INC
DOS Process Agent
50 PLAINFIELD AVENUE, 50 PLANFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
2024-07-09
2024-07-09
Address
1255 NORTH AVE APT #TW, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-01-10
2024-07-09
Shares
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-11-06
2024-07-09
Address
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2019-11-06
2024-07-09
Address
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)
2018-09-24
2019-11-06
Address
80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-09-11
2018-09-24
Address
80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-09-11
2019-11-06
Address
80 BUSINESS PARK DRIVE, SUITE 307, ARMONK, NY, 10504, USA (Type of address: Registered Agent)
2013-05-23
2018-09-24
Address
309 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2013-05-23
2024-07-09
Address
1255 NORTH AVE APT #TW, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2013-05-23
2018-09-11
Address
309 NORTH AVENUE, NEW YORK, NY, 10801, USA (Type of address: Service of Process)
240709002420
2024-07-09
BIENNIAL STATEMENT
2024-07-09
221213000997
2022-12-13
BIENNIAL STATEMENT
2022-07-01
200707060427
2020-07-07
BIENNIAL STATEMENT
2020-07-01
191106000501
2019-11-06
CERTIFICATE OF CHANGE
2019-11-06
180924002022
2018-09-24
BIENNIAL STATEMENT
2018-07-01
180911000568
2018-09-11
CERTIFICATE OF CHANGE
2018-09-11
130523002200
2013-05-23
BIENNIAL STATEMENT
2012-07-01
070104002006
2007-01-04
BIENNIAL STATEMENT
2006-07-01
040804002822
2004-08-04
BIENNIAL STATEMENT
2004-07-01
020710002574
2002-07-10
BIENNIAL STATEMENT
2002-07-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts