Search icon

WESTCROFT REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESTCROFT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1966 (59 years ago)
Date of dissolution: 23 Jan 2003
Entity Number: 201202
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 119 E. HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530
Principal Address: ATTN: ADAM R. ROSE, 119 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 E. HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
ADAM R. ROSE Chief Executive Officer 119 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Links between entities

Type:
Headquarter of
Company Number:
0273040
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1998-08-19 2000-08-14 Address 119 E. HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1998-08-19 2000-08-14 Address C/O FREDERICK P. ROSE, 119 E. HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1966-08-10 1998-08-19 Address 119 E. HARTSDALE AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030123000001 2003-01-23 CERTIFICATE OF DISSOLUTION 2003-01-23
000814002540 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980819002445 1998-08-19 BIENNIAL STATEMENT 1998-08-01
C209635-2 1994-04-28 ASSUMED NAME CORP INITIAL FILING 1994-04-28
572875-4 1966-08-10 CERTIFICATE OF INCORPORATION 1966-08-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State