Name: | VILLAGE REALTY OF WESTCHESTER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1991 (34 years ago) |
Entity Number: | 1585794 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 CARPENTER AVE, TUCKAHOE, NY, United States, 10707 |
Principal Address: | 88 LAKE AVENUE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CARPENTER AVE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
PHILLY SCOCA | Chief Executive Officer | 88 LAKE AVENUE, TUCKAHOE, NY, United States, 10707 |
Number | Type | End date |
---|---|---|
31SC0770664 | CORPORATE BROKER | 2026-01-12 |
109910217 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401202129 | REAL ESTATE SALESPERSON | 2026-06-02 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 2001-10-02 | Address | 426 NORTH HIGH STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1992-10-26 | 1993-10-12 | Address | 88 LAKE AVENUE, TUCKAHOE, NY, 10707, 3921, USA (Type of address: Principal Executive Office) |
1991-10-29 | 1993-10-12 | Address | 426 NORTH HIGH STREET, MT. VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002157 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111103003175 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091009002394 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071011002668 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051201003305 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State