Name: | VILLAGE PARK APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1987 (38 years ago) |
Entity Number: | 1136375 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 45 EASTDALE AVE. N, SUITE 200, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 199 WEST ROAD SUITE 101, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KIRCHHOFF | Chief Executive Officer | PO BOX 675, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
MARY ALBRECHT | DOS Process Agent | 45 EASTDALE AVE. N, SUITE 200, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | PO BOX 675, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | PO BOX 675, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-03-12 | Address | PO BOX 675, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-03-12 | Address | PO BOX 658, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312000636 | 2024-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-11 |
240201038196 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
210104060540 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061823 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007653 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State