Name: | WALDO GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1963 (62 years ago) |
Entity Number: | 154466 |
ZIP code: | 10271 |
County: | Bronx |
Place of Formation: | New York |
Address: | 120 BROADWAY, SUITE 948, New York, NY, United States, 10271 |
Principal Address: | 1981 marcus ave, suite c-131, lake success, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
TANE WATERMAN & WURTZEL, P.C. | DOS Process Agent | 120 BROADWAY, SUITE 948, New York, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
JOAN KAUFMAN | Chief Executive Officer | 3800 WALDO AVENUE, #3G, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 3800 WALDO AVENUE, #3G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 3800 WALDO AVENUE, #3G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 38603, Par value: 10 |
2023-05-08 | 2025-02-03 | Address | 3800 WALDO AVENUE, #3G, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-02-03 | Address | 120 BROADWAY, SUITE 948, New York, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003825 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230508001720 | 2023-05-08 | BIENNIAL STATEMENT | 2023-02-01 |
220318000850 | 2022-03-18 | AMENDMENT TO BIENNIAL STATEMENT | 2022-03-18 |
210201061549 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060577 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State