Name: | SHERWOOD VILLAGE COOPERATIVE B, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1960 (65 years ago) |
Entity Number: | 131472 |
ZIP code: | 10704 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 42-19A BELL BLVD., BAYSIDE, NY, United States, 11361 |
Address: | ATTN: EMANUELA LUPU, ESQ., 733 YONKERS AVNEUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 0
Share Par Value 342250
Type CAP
Name | Role | Address |
---|---|---|
SMITH, BUSS & JACOBS, LLP | DOS Process Agent | ATTN: EMANUELA LUPU, ESQ., 733 YONKERS AVNEUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
REGINA T RICE | Chief Executive Officer | 99-14 59TH AVE, 9914-3B, REGO PARK, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2025-02-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 342250 |
2023-10-27 | 2024-01-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 342250 |
2023-10-20 | 2023-10-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 342250 |
2021-07-26 | 2023-10-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 342250 |
2005-11-30 | 2017-02-23 | Address | 42-19A BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210728000526 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
170223000451 | 2017-02-23 | CERTIFICATE OF CHANGE | 2017-02-23 |
051130000083 | 2005-11-30 | CERTIFICATE OF CHANGE | 2005-11-30 |
960816002047 | 1996-08-16 | BIENNIAL STATEMENT | 1996-08-01 |
950512002161 | 1995-05-12 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State