Search icon

WESTCHESTER REMODELING, CORP.

Headquarter

Company Details

Name: WESTCHESTER REMODELING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1994 (31 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 1786645
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3204 DOUGLAS DR, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 3204 DOUGLAS DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3204 DOUGLAS DR, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ANTHONY VARVARD Chief Executive Officer 3204 DOUGLAS DR, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
1003026
State:
CONNECTICUT

History

Start date End date Type Value
2006-02-03 2023-10-05 Address 3204 DOUGLAS DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2004-02-04 2023-10-05 Address 3204 DOUGLAS DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2004-02-04 2006-02-03 Address 3204 DOUGLAS DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-01-14 2004-02-04 Address PAULA J VARVARO, 3204 DOUGLAS DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-01-14 2004-02-04 Address 3204 DOUGLAS DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005000420 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
060203002686 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040204002835 2004-02-04 BIENNIAL STATEMENT 2004-01-01
020213002177 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000321002357 2000-03-21 BIENNIAL STATEMENT 2000-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State