Name: | 3182-84 WESTCHESTER AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1988 (36 years ago) |
Entity Number: | 1298597 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 60 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Address: | 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIAMBOI REISS & SQUITIERI | DOS Process Agent | 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
MELINDA BALSAMO | Chief Executive Officer | 60 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-23 | 2008-09-30 | Address | 25 SHORE RD, PELHAM, NY, 10801, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2008-09-30 | Address | 25 SHORE RD, PELHAM, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1998-10-23 | Address | 25 SHERE ROAD, PELHAM, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1998-10-23 | Address | 25 SHERE ROAD, PELHAM, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101108002517 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
080930002781 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
981023002145 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
930217002968 | 1993-02-17 | BIENNIAL STATEMENT | 1992-10-01 |
B694951-6 | 1988-10-13 | CERTIFICATE OF INCORPORATION | 1988-10-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State