Name: | WESTCHESTER GARDENS OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1986 (39 years ago) |
Entity Number: | 1050902 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 BRYANT CRESCENT 1C, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BRYANT CRESCENT 1C, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
JEFFREY SOMMERS | Chief Executive Officer | 7 BRYANT CRESCENT 1C, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-15 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
2025-04-14 | 2025-04-14 | Address | 7 BRYANT CRESCENT 1C, WHITE PLAINS, NY, 10605, 2603, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2025-04-14 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
1998-02-19 | 2025-04-14 | Address | 7 BRYANT CRESCENT 1C, WHITE PLAINS, NY, 10605, 2603, USA (Type of address: Chief Executive Officer) |
1998-02-19 | 2025-04-14 | Address | 7 BRYANT CRESCENT 1C, WHITE PLAINS, NY, 10605, 2603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414003148 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
140218002294 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120203003084 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100301002149 | 2010-03-01 | BIENNIAL STATEMENT | 2010-01-01 |
080124003017 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State