Name: | WASHINGTON HEIGHTS ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 1996 (29 years ago) |
Entity Number: | 2014424 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5RTT6 | Active | Non-Manufacturer | 2009-10-21 | 2024-03-02 | No data | No data | |||||||||||||||
|
POC | JERRY FERRANTINO |
Phone | +1 212-996-0200 |
Fax | +1 212-996-4553 |
Address | 107-129 E 126TH ST, NEW YORK, NY, 10035 1606, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
c/o PROVIDENT MANAGEMENT CORP. | DOS Process Agent | 10 MORRIS LANE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2025-02-21 | Address | 1430 Broadway, Suite 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-03-08 | 2024-02-29 | Address | 240 W 35TH ST, STE 504, NEW YORK, NY, 10001, 2506, USA (Type of address: Service of Process) |
1998-09-11 | 2004-03-08 | Address | SUITE 401, 432 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-03-28 | 1998-09-11 | Address | 122 PENN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001328 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
240229001218 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
140627002252 | 2014-06-27 | BIENNIAL STATEMENT | 2014-03-01 |
120419002729 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100506003147 | 2010-05-06 | BIENNIAL STATEMENT | 2010-03-01 |
080312002139 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060308002360 | 2006-03-08 | BIENNIAL STATEMENT | 2006-03-01 |
040308002229 | 2004-03-08 | BIENNIAL STATEMENT | 2004-03-01 |
020228002383 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
000328002168 | 2000-03-28 | BIENNIAL STATEMENT | 2000-03-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NY36A003006-11Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2010-08-26 | 2014-05-17 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State