Search icon

WELLINGTON ESTATES LTD.

Company Details

Name: WELLINGTON ESTATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1961 (64 years ago)
Entity Number: 141160
ZIP code: 10168
County: New York
Place of Formation: New York
Address: STAN TANNENBAUM & BELL LLP, 380 LEXINGTON AVENUE, NEW YORK, NY, United States, 10168
Principal Address: 8532 Langhorne Rd., SCOTTSVILLE, VA, United States, 24590

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEWART STERN DOS Process Agent STAN TANNENBAUM & BELL LLP, 380 LEXINGTON AVENUE, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
JAY JOHNSTON Chief Executive Officer 8532 LANGHORNE RD., SCOTTSVILLE, VA, United States, 24590

History

Start date End date Type Value
2021-10-22 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2009-09-01 2013-11-01 Address CITY VIEW PLAZA II, 48 CARR 165, STE 6000, GUAYNABO, PR, 00968, USA (Type of address: Principal Executive Office)
2009-09-01 2013-11-01 Address CITY VIEW PLAZA II, 48 CARR 165,STE 6000, GUAYNABO, PR, 00968, USA (Type of address: Chief Executive Officer)
2007-11-26 2009-09-01 Address CITY VIEW PLAZA STE 800, ROAD 165 KM 1.2, GUAYNABO, PR, 00968, USA (Type of address: Chief Executive Officer)
2007-11-26 2009-09-01 Address CITY VIEW PLAZA STE 800, ROAD 165 KM 1.2, GUAYNABO, PR, 00968, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211021001743 2021-10-21 BIENNIAL STATEMENT 2021-10-21
131101006102 2013-11-01 BIENNIAL STATEMENT 2013-09-01
111013002890 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090901002631 2009-09-01 BIENNIAL STATEMENT 2009-09-01
071126002207 2007-11-26 BIENNIAL STATEMENT 2007-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State