COUNTRY WILLOW LTD.

Name: | COUNTRY WILLOW LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1996 (29 years ago) |
Entity Number: | 2011885 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 230 RTE 117, BY PASS RD, BEDFORD HILLS, NY, United States, 10507 |
Address: | 230 Rte 117 Bypass Rd, Bedford Hills, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LEIBOWITZ | DOS Process Agent | 230 Rte 117 Bypass Rd, Bedford Hills, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
MICHAEL LEIBOWITZ | Chief Executive Officer | 230 RTE 117, BY PASS RD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 230 RTE 117, BY PASS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2015-09-08 | 2024-08-28 | Address | 4 MT. HOLLY ROAD EAST, KATONAH, NY, 10536, 2400, USA (Type of address: Service of Process) |
2015-09-08 | 2024-08-28 | Shares | Share type: PAR VALUE, Number of shares: 200025, Par value: 0.01 |
2010-03-29 | 2024-08-28 | Address | 230 RTE 117, BY PASS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2008-03-28 | 2010-03-29 | Address | 4 MOUNT HOLLY ROAD EAST, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001638 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
150908000466 | 2015-09-08 | CERTIFICATE OF AMENDMENT | 2015-09-08 |
140312006573 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120417002845 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100329002435 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State