Name: | VILLAGE EAST TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1966 (59 years ago) |
Entity Number: | 197939 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVENUE, 24th FLoor, NEW York, NY, United States, 10016 |
Principal Address: | c/o metro management development inc., 1981 marcus avenue suite c-131, lake success, NY, United States, 11042 |
Contact Details
Phone +1 212-477-5500
Shares Details
Shares issued 127500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
FELIPE NEGRON | Chief Executive Officer | 170 AVENUE C, #12G, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
KAGAN LUBIC LEPPER LEWIS GOLD LLP, | DOS Process Agent | 200 MADISON AVENUE, 24th FLoor, NEW York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 127500, Par value: 10 |
2024-12-10 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 127500, Par value: 10 |
2024-05-13 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 127500, Par value: 10 |
2024-04-23 | 2024-05-13 | Shares | Share type: PAR VALUE, Number of shares: 127500, Par value: 10 |
2024-04-23 | 2024-04-23 | Address | 170 AVENUE C, #19G, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423004059 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220420001557 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
220124000894 | 2022-01-24 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-24 |
200423060202 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
180402006659 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State