290 WOODWORTH REALTY CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
STEVEN J. EDLUND | Chief Executive Officer | PO BOX 107, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 107, PLEASANTVILLE, NY, United States, 10570 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State