Search icon

290 WOODWORTH REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 290 WOODWORTH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1988 (37 years ago)
Entity Number: 1297413
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: C/O PAUL COCOZZA, ESQ., 707 YONKERS AVENUE, YONKERS, NY, United States, 10704
Address: PO BOX 107, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J. EDLUND Chief Executive Officer PO BOX 107, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 107, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
F17000000329
State:
FLORIDA

History

Start date End date Type Value
2025-04-30 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-30 2025-04-30 Address PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-16 2025-04-30 Address PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-04-26 2025-04-30 Address PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430024635 2025-04-30 BIENNIAL STATEMENT 2025-04-30
070116003025 2007-01-16 BIENNIAL STATEMENT 2006-10-01
050426002616 2005-04-26 BIENNIAL STATEMENT 2004-10-01
970815000195 1997-08-15 ANNULMENT OF DISSOLUTION 1997-08-15
DP-1007281 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State