Search icon

VISTA BAY CONDOMINIUM HOMEOWNERS ASSOC., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISTA BAY CONDOMINIUM HOMEOWNERS ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1992 (33 years ago)
Entity Number: 1626022
ZIP code: 10312
County: Westchester
Place of Formation: New York
Address: 109 WINANT PL., STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA YEE Chief Executive Officer 2863 CROPSEY AVE, 3F, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
ROSE HILL ASSET MANAGEMENT CORP. Agent 1133 WESTCHESTER AVE, SUITE N006, WHITE PLAINS, NY, 10604

DOS Process Agent

Name Role Address
DOME PROPERTY MANAGEMENT INC. DOS Process Agent 109 WINANT PL., STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2006-05-05 2010-06-09 Address 2865 CROPSEY AVE., APT 3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-04-09 2006-05-05 Address 2865 CROPSEY AVE., BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-07-28 2002-04-09 Address 2865 CROPSEY AVENUE, #3F, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-07-28 2002-04-09 Address 2873 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-07-28 2002-04-09 Address 2873 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160329000286 2016-03-29 CERTIFICATE OF CHANGE 2016-03-29
100609002955 2010-06-09 BIENNIAL STATEMENT 2010-04-01
060505003052 2006-05-05 BIENNIAL STATEMENT 2006-04-01
040830002576 2004-08-30 BIENNIAL STATEMENT 2004-04-01
020409002118 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State