Name: | VILLAGE GARDENS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1985 (40 years ago) |
Entity Number: | 1012289 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 Welwyn Road, Great Neck, NY, United States, 11021 |
Principal Address: | 10 Welwyn Road, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 45000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TED DOGONNIUCK | Chief Executive Officer | 165 LAWN LANE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
RICHLAND MANAGEMENT CO INC | DOS Process Agent | 10 Welwyn Road, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2024-12-30 | Shares | Share type: PAR VALUE, Number of shares: 45000, Par value: 1 |
2023-07-03 | 2023-07-03 | Address | 165 LAWN LANE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 8 WELWYN RD, APT 3B, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2023-07-03 | Address | 8 WELWYN RD, APT 3B, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2003-07-18 | Address | C/O RICHLAND MANAGEMEMT, PO BOX 2120, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000958 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
211202002819 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
130830002051 | 2013-08-30 | BIENNIAL STATEMENT | 2013-07-01 |
110722002748 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090709002703 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State