Search icon

CRESTWOOD LAKE HEIGHTS SECTION 2 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESTWOOD LAKE HEIGHTS SECTION 2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1960 (65 years ago)
Entity Number: 128367
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 21 east 67th street, 4th floor, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 93100

Type CAP

Chief Executive Officer

Name Role Address
DIAN WOODNER Chief Executive Officer 21 EAST 67TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 21 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address C/O THE WOODNER COMPANY, 21 E. 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address C/O DIAN WOODNER, 21 E. 67TH STREET, NEW YORK, NY, 10066, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 21 EAST 67TH STREET, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 93, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
241030017228 2024-10-29 AMENDMENT TO BIENNIAL STATEMENT 2024-10-29
240430024314 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230503002298 2023-05-03 BIENNIAL STATEMENT 2022-04-01
230425001351 2023-04-24 CERTIFICATE OF CHANGE BY ENTITY 2023-04-24
140612002296 2014-06-12 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State