Search icon

WOODLAWN VETERANS MUTUAL HOUSING COMPANY, INC.

Company Details

Name: WOODLAWN VETERANS MUTUAL HOUSING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1956 (69 years ago)
Entity Number: 109155
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 440 MAMARONECK AVENUE, HARRISON, NY, United States, 10528
Address: 1776 eastcheser road, suite 210, BRONX, NY, United States, 10461

Shares Details

Shares issued 0

Share Par Value 225000

Type CAP

DOS Process Agent

Name Role Address
c/o prestige management inc. DOS Process Agent 1776 eastcheser road, suite 210, BRONX, NY, United States, 10461

Agent

Name Role Address
METOR MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
DENNIS FELLER Chief Executive Officer 4260 KATONAH AVENUE, BRONX, NY, United States, 10470

History

Start date End date Type Value
2021-06-21 2024-01-25 Shares Share type: CAP, Number of shares: 0, Par value: 225000
2016-08-09 2021-12-07 Address 4260 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2016-08-09 2021-12-07 Address 440 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-12-06 2021-12-07 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2011-12-06 2016-08-09 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1962-06-27 2021-06-21 Shares Share type: CAP, Number of shares: 0, Par value: 225000
1956-06-08 2011-12-06 Address 107/46 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1956-06-08 1962-06-27 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
211207000127 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
160809002030 2016-08-09 BIENNIAL STATEMENT 2016-06-01
111206000125 2011-12-06 CERTIFICATE OF CHANGE 2011-12-06
B268058-2 1985-09-18 ASSUMED NAME CORP INITIAL FILING 1985-09-18
453294 1964-09-02 CERTIFICATE OF AMENDMENT 1964-09-02
332456 1962-06-27 CERTIFICATE OF AMENDMENT 1962-06-27
119569 1962-06-27 CERTIFICATE OF AMENDMENT 1962-06-27
21592 1956-06-08 CERTIFICATE OF INCORPORATION 1956-06-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State