Name: | VILLANOVA HEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1990 (35 years ago) |
Entity Number: | 1438167 |
ZIP code: | 10705 |
County: | Bronx |
Place of Formation: | New York |
Address: | 538 RIVERDALE AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E FITZGERALD | Chief Executive Officer | 538 RIVERDALE AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
JOHN E FITZGERALD | DOS Process Agent | 538 RIVERDALE AVE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-12 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2023-04-27 | Address | 538 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2023-04-27 | Address | 538 RIVERDALE AVE, YONKERS, NY, 10705, 3535, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003186 | 2023-04-27 | BIENNIAL STATEMENT | 2022-04-01 |
151221006251 | 2015-12-21 | BIENNIAL STATEMENT | 2014-04-01 |
120515002542 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100420002722 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080403002090 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State