Search icon

WOODCREST HOME FOR ADULTS, INC.

Company Details

Name: WOODCREST HOME FOR ADULTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1985 (39 years ago)
Entity Number: 1036040
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 15 WOODCREST AVENUE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMA V PATACSIL Chief Executive Officer 15 WOODCREST AVE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WOODCREST AVENUE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 15 WOODCREST AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-12-05 Address 15 WOODCREST AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2024-10-23 2024-12-05 Address 15 WOODCREST AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-10-23 Name PNP REALTY CORP.
2022-02-17 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2024-10-23 Address 15 WOODCREST AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-10-23 Address 15 WOODCREST AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1993-11-03 2022-02-17 Address 15 WOODCREST AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1992-10-30 1993-11-03 Address 15 WOODCREST AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241205003141 2024-12-05 BIENNIAL STATEMENT 2024-12-05
241023003219 2024-10-23 CERTIFICATE OF AMENDMENT 2024-10-23
220217003100 2022-02-17 CERTIFICATE OF AMENDMENT 2022-02-17
051123002127 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031002002481 2003-10-02 BIENNIAL STATEMENT 2003-10-01
010925002719 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991028002309 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971020002103 1997-10-20 BIENNIAL STATEMENT 1997-10-01
931103002732 1993-11-03 BIENNIAL STATEMENT 1993-10-01
921030002743 1992-10-30 BIENNIAL STATEMENT 1992-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State