Name: | WESLEY-POMONA ESTATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1995 (29 years ago) |
Entity Number: | 1977668 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 108 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956 |
Principal Address: | 18 LAUREL ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ADLER | Chief Executive Officer | 7 AYR COURT, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
DONALD TIRSCHWELL, ESQ. | DOS Process Agent | 108 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120912002038 | 2012-09-12 | BIENNIAL STATEMENT | 2011-11-01 |
091202002339 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
060515002969 | 2006-05-15 | BIENNIAL STATEMENT | 2005-11-01 |
031117002174 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
011108002491 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
000113002379 | 2000-01-13 | BIENNIAL STATEMENT | 1999-11-01 |
971202002257 | 1997-12-02 | BIENNIAL STATEMENT | 1997-11-01 |
951130000300 | 1995-11-30 | CERTIFICATE OF INCORPORATION | 1995-11-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State