Search icon

SHERWOOD VILLAGE COOPERATIVE C, INC.

Company Details

Name: SHERWOOD VILLAGE COOPERATIVE C, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 19 Dec 1960 (64 years ago)
Entity Number: 133890
ZIP code: 10038
County: Queens
Place of Formation: New York
Principal Address: 42-19 A BELL BLVD, BAYSIDE, NY, United States, 11361
Address: 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 654095

Type CAP

DOS Process Agent

Name Role Address
C/O KW PROPERTY MANAGEMENT AND CONSULTING DOS Process Agent 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROSENIA MCGOWEN Chief Executive Officer 99-45 60TH AVE, REGO PARK, NY, United States, 11368

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent 6 E. 43RD ST., 14TH FL., NEW YORK, NY, 10017

History

Start date End date Type Value
2009-10-21 2014-12-10 Address CARE OF COOPER SQUARE REALTY,, INC. 6 E. 43RD ST., 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-05-12 2009-10-21 Address 42-19 A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1960-12-19 1995-05-12 Address 8340 AUSTIN STREET, FOREST HILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210000944 2014-12-10 CERTIFICATE OF CHANGE 2014-12-10
091021000144 2009-10-21 CERTIFICATE OF CHANGE 2009-10-21
950512002158 1995-05-12 BIENNIAL STATEMENT 1993-12-01
C193970-2 1992-11-16 ASSUMED NAME CORP INITIAL FILING 1992-11-16
682874-4 1968-05-13 CERTIFICATE OF AMENDMENT 1968-05-13
247376 1960-12-29 CERTIFICATE OF AMENDMENT 1960-12-29
245698 1960-12-19 CERTIFICATE OF INCORPORATION 1960-12-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State