Name: | WOODSTOCK TERRACE MUTUAL HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1962 (63 years ago) |
Entity Number: | 146938 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1776 eastchester road, suite 210, BRONX, NY, United States, 10461 |
Principal Address: | 920 TRINITY AVE, APT 14G, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 176600
Share Par Value 4
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O PRESTIGE MANAGEMENT INC. | DOS Process Agent | 1776 eastchester road, suite 210, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
SANDRA SIMMONS | Chief Executive Officer | 920 TRINITY AVE, APT 3C, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2022-03-10 | Shares | Share type: PAR VALUE, Number of shares: 176600, Par value: 4 |
2021-06-21 | 2021-09-15 | Shares | Share type: PAR VALUE, Number of shares: 176600, Par value: 4 |
2015-01-08 | 2021-12-07 | Address | 1200 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2008-06-03 | 2021-12-07 | Address | 920 TRINITY AVE, APT 3C, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2015-01-08 | Address | 890 TRINITY AVE, APT 4H, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211207000118 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
150108000171 | 2015-01-08 | CERTIFICATE OF CHANGE | 2015-01-08 |
20081105049 | 2008-11-05 | ASSUMED NAME CORP INITIAL FILING | 2008-11-05 |
080603002169 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
040429002097 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State