Search icon

800 WELLINGTON COURT OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 800 WELLINGTON COURT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1986 (39 years ago)
Entity Number: 1097159
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: C/O BRONSTEIN PROPERTIES, LLC, 108-18 QUEENS BLVD / SUITE 302, FOREST HILLS, NY, United States, 11375
Principal Address: 108-18 QUEENS BLVD / SUITE 302, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BARRY RUDOFSKY DOS Process Agent C/O BRONSTEIN PROPERTIES, LLC, 108-18 QUEENS BLVD / SUITE 302, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
BARRY RUDOFSKY Chief Executive Officer C/O BRONSTEIN PROPERTIES, LLC, 108-18 QUEENS BLVD / SUITE 302, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-02-14 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-29 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-02 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-03 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1998-06-30 2010-09-03 Address C/O BRONSTEIN PROPERTIES, LLC, 108-18 QUEENS BLVD STE. 302, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200828060227 2020-08-28 BIENNIAL STATEMENT 2020-07-01
171205006363 2017-12-05 BIENNIAL STATEMENT 2016-07-01
120806002729 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100903002336 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080804002511 2008-08-04 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State