Search icon

WASHINGTON IRVING GARDENS OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WASHINGTON IRVING GARDENS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1989 (36 years ago)
Entity Number: 1370686
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: C/O EMPIRE INDUSTRIAL SERVICES, 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, United States, 10591
Address: Finger & Finger, 158 Grand Street, White Plains, NY, United States, 10601

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DOROTHY FINGER DOS Process Agent Finger & Finger, 158 Grand Street, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
MARY LATTARI Chief Executive Officer 300 SOUTH BROADWAY, APT 5L, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 300 SOUTH BROADWAY, APT 5L, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2021-02-16 2023-07-04 Address FINGER AND FINGER, 158 GRAND STREET, WHITE PLAINS, NY, 10591, USA (Type of address: Service of Process)
2021-02-16 2023-07-04 Address 300 SOUTH BROADWAY, APT 5L, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2016-02-03 2021-02-16 Address 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2003-07-17 2016-02-03 Address C/O STERLING MANAGEMENT CORP, 72 ESSEX STREET, LODI, NJ, 07644, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000283 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220908000913 2022-09-08 BIENNIAL STATEMENT 2021-07-01
210216061068 2021-02-16 BIENNIAL STATEMENT 2019-07-01
160203000270 2016-02-03 CERTIFICATE OF CHANGE 2016-02-03
130709006496 2013-07-09 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State