Search icon

WENDELL TERRACE OWNERS CORP.

Company Details

Name: WENDELL TERRACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1989 (36 years ago)
Entity Number: 1381677
ZIP code: 11375
County: Westchester
Place of Formation: New York
Principal Address: 92 WASHINGTON AVE, CEDARHURST, NY, United States, 11516
Address: 118-35 QUEENS BLVD, STE 1250, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JOSHUA SIEGEL Agent 1 STONE PLACE, BRONXVILLE, NY, 10708

Chief Executive Officer

Name Role Address
THOMAS BOWERS Chief Executive Officer C/O ARAS PROPERTIES INC., 92 WASHINGTON AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
RAPPAPORT HERTZ CHERSON & ROSENTHAL DOS Process Agent 118-35 QUEENS BLVD, STE 1250, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-09-05 2023-09-05 Address C/O ARAS PROPERTIES INC., 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2022-06-23 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2021-12-13 2022-06-23 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2021-08-24 2021-12-13 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2009-09-29 2023-09-05 Address C/O ARAS PROPERTIES INC., 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905001152 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210915000712 2021-09-15 BIENNIAL STATEMENT 2021-09-15
200114060333 2020-01-14 BIENNIAL STATEMENT 2019-09-01
131024002345 2013-10-24 BIENNIAL STATEMENT 2013-09-01
111102002355 2011-11-02 BIENNIAL STATEMENT 2011-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State