Search icon

1255 NORTH AVENUE OWNERS CORP.

Print

Details

Entity Number 780361

Status Active

Name1255 NORTH AVENUE OWNERS CORP.

CountyWestchester

Date of registration 06 Jul 1982 (42 years ago)

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

Chief Executive Officer

Name Role

PATRICIA MEMOLI

Chief Executive Officer

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

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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