WOODROW COURT, INC.

Name: | WOODROW COURT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1920 (105 years ago) |
Entity Number: | 15226 |
ZIP code: | 11357 |
County: | New York |
Place of Formation: | New York |
Principal Address: | c/o OneVesta Property Management, 12-48 Clintonville Street, Suite LLA, Whitestone, NY, United States, 11357 |
Address: | 12-48 Clintonville Street, Suite LLA, Whitestone, NY, United States, 11357 |
Shares Details
Shares issued 0
Share Par Value 120000
Type CAP
Name | Role | Address |
---|---|---|
ONEVESTA PROPERTY MANAGEMENT | DOS Process Agent | 12-48 Clintonville Street, Suite LLA, Whitestone, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
SPIRO KYROU | Chief Executive Officer | 12-48 CLINTONVILLE STREET, LLA, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | Agent | 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-04-04 | Address | 12-48 CLINTONVILLE STREET, LLA, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 565 WEST 169TH STREET, APT. 5E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-06-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 120000 |
2018-06-04 | 2023-04-04 | Address | 565 WEST 169TH STREET, APT. 5E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2023-04-04 | Address | 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404003394 | 2023-04-04 | BIENNIAL STATEMENT | 2022-06-01 |
200601061843 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604007716 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
161130006327 | 2016-11-30 | BIENNIAL STATEMENT | 2016-06-01 |
150623002038 | 2015-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State