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
Name | Role | Address |
---|---|---|
C/O KW PROPERTY MANAGEMENT AND CONSULTING | DOS Process Agent | 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ROSENIA MCGOWEN | Chief Executive Officer | 99-45 60TH AVE, REGO PARK, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | Agent | 6 E. 43RD ST., 14TH FL., NEW YORK, NY, 10017 |
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) |
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