Search icon

WENANI REALTY CORP.

Company Details

Name: WENANI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1987 (38 years ago)
Entity Number: 1158439
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 43 DAVENPORT AVE APT 1C, NEW ROCHELLE, NY, United States, 10805
Principal Address: 130 Mountain Ave., New Rochelle, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT RANANI DOS Process Agent 43 DAVENPORT AVE APT 1C, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
SCOTT RANANI Chief Executive Officer 130 MOUNTAIN AVE., NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 130 MOUNTAIN AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-03-31 Address 43 DAVENPORT AVE APT 1C, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2024-01-11 2024-01-11 Address 130 MOUNTAIN AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2025-03-31 Address 130 MOUNTAIN AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2022-07-08 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-03-31 2024-01-11 Address 13 HELENA AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1987-03-31 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331003017 2025-03-31 BIENNIAL STATEMENT 2025-03-31
240111003822 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220708001208 2022-07-08 BIENNIAL STATEMENT 2021-03-01
B477651-3 1987-03-31 CERTIFICATE OF INCORPORATION 1987-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State