Name: | 485 WEBSTER OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1987 (38 years ago) |
Entity Number: | 1221429 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 HAMILTON AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 3500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARLEASE WILSON | Chief Executive Officer | 485 WEBSTER AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
GRAMATAN MANAGEMENT | DOS Process Agent | 2 HAMILTON AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-02 | 2020-05-20 | Address | 481 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-03-03 | 2020-05-20 | Address | 481 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2020-05-20 | Address | 481 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1997-12-02 | Address | 481 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1987-11-24 | 1993-03-03 | Address | 481 MAIN ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200520060129 | 2020-05-20 | BIENNIAL STATEMENT | 2019-11-01 |
111130002048 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091106002831 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071116002509 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051230002225 | 2005-12-30 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State