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
Name | Role | Address |
---|---|---|
c/o prestige management inc. | DOS Process Agent | 1776 eastcheser road, suite 210, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
METOR MANAGEMENT & DEVELOPMENT, INC. | Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
DENNIS FELLER | Chief Executive Officer | 4260 KATONAH AVENUE, BRONX, NY, United States, 10470 |
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 |
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