Search icon

WADE-HAMPTON APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WADE-HAMPTON APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1987 (38 years ago)
Entity Number: 1205950
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: attention: domenick j. tammaro, esq., 733 Yonkers Ave, YONKERS, NY, United States, 10704
Principal Address: C/O TRION REAL ESTATE MGMT, 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
Smith Buss & Jacobs LLP DOS Process Agent attention: domenick j. tammaro, esq., 733 Yonkers Ave, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
SANDY ADELSBERG Chief Executive Officer C/O VERITAS PROPERTY MGMT LLC, 1995 BROADWAY, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-02-09 2023-04-25 Address 829 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2018-02-09 2023-04-25 Address C/O VERITAS PROPERTY MGMT LLC, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2013-11-07 2018-02-09 Address 829 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2013-11-07 2018-02-09 Address 180 WEST 80TH ST SUITE 218, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2013-11-07 2018-02-09 Address 829 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425001886 2023-04-25 CERTIFICATE OF CHANGE BY ENTITY 2023-04-25
180209006055 2018-02-09 BIENNIAL STATEMENT 2017-10-01
131107002223 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111026002310 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091103002284 2009-11-03 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State