Search icon

CROMPOND APARTMENT OWNERS, INC.

Print

Details

Entity Number 781376

Status Active

NameCROMPOND APARTMENT OWNERS, INC.

CountyWestchester

Date of registration 12 Jul 1982 (42 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Address ZIP code 10507

Principal Address THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Principal Address ZIP code 10507

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address

FERRARA MANAGEMENT

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

Chief Executive Officer

Name Role Address

DEBORAH TESSAR

Chief Executive Officer

1840 CROMPOND RD, UNIT 5A3, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value

2024-07-09

2024-07-09

Address

1840 CROMPOND RD, UNIT 387, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

2024-07-09

2024-07-09

Address

1840 CROMPOND RD, UNIT 5A3, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

2023-08-25

2024-07-09

Address

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

2023-08-25

2023-08-25

Address

1840 CROMPOND RD, UNIT 387, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

2023-08-25

2024-07-09

Address

1840 CROMPOND RD, UNIT 5A3, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

2023-08-25

2024-07-09

Address

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

2023-07-03

2024-07-09

Shares

Share type: PAR VALUE, Number of shares: 60000, Par value: 1

2022-07-19

2023-07-03

Shares

Share type: PAR VALUE, Number of shares: 60000, Par value: 1

2013-07-03

2023-08-25

Address

1840 CROMPOND RD, UNIT 387, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)

2013-07-03

2023-08-25

Address

1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240709002474

2024-07-09

BIENNIAL STATEMENT

2024-07-09

230825000207

2023-07-03

CERTIFICATE OF CHANGE BY ENTITY

2023-07-03

220816002894

2022-08-16

BIENNIAL STATEMENT

2022-07-01

130703002027

2013-07-03

BIENNIAL STATEMENT

2013-07-01

130626000872

2013-06-26

ANNULMENT OF DISSOLUTION

2013-06-26

DP-2100441

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

001222000723

2000-12-22

CERTIFICATE OF CHANGE

2000-12-22

960912002694

1996-09-12

BIENNIAL STATEMENT

1996-07-01

000050003335

1993-09-30

BIENNIAL STATEMENT

1993-07-01

930303002734

1993-03-03

BIENNIAL STATEMENT

1992-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts