Entity Number 781376
Status Active
NameCROMPOND APARTMENT OWNERS, INC.
CountyWestchester
Date of registration 12 Jul 1982 (42 years ago) 12 Jul 1982
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
FERRARA MANAGEMENT
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
DEBORAH TESSAR
Chief Executive Officer
1840 CROMPOND RD, UNIT 5A3, PEEKSKILL, NY, United States, 10566
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)
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