Search icon

VG REALTY OF WESTCHESTER INC.

Company Details

Name: VG REALTY OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1994 (30 years ago)
Entity Number: 1872732
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 140 GREENE LN, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VINCENT GRASSO DOS Process Agent 140 GREENE LN, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
GERALD MATLIN Chief Executive Officer NORTHERN WESTCHESTER AUTO BODY, 140 GREENE LN, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-12-01 2024-12-01 Address NORTHERN WESTCHESTER AUTO BODY, 140 GREENE LN, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-12-01 Address 140 GREENE LN, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2013-04-04 2020-12-03 Address 140 GREENE LN, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2013-04-04 2024-12-01 Address NORTHERN WESTCHESTER AUTO BODY, 140 GREENE LN, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2006-01-19 2013-04-04 Address 33 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033596 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221215001288 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201203060750 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006804 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201006026 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State