Search icon

WARWICK PROPERTIES, INC.

Company Details

Name: WARWICK PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1996 (28 years ago)
Entity Number: 2095291
ZIP code: 10990
County: Orange
Place of Formation: New York
Principal Address: 2 LIBERTY COURT, STE 3, WARWICK, NY, United States, 10990
Address: 2 LIBERTY COURT, STE 3, AUTHORIZED PERSON, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONAH MANDELBAUM Chief Executive Officer 2 LIBERTY COURT, STE 3, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
JONAH MANDELBAUM DOS Process Agent 2 LIBERTY COURT, STE 3, AUTHORIZED PERSON, NY, United States, 10990

History

Start date End date Type Value
2010-12-14 2020-12-04 Address 2 LIBERTY COURT, STE 3, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2006-11-30 2010-12-14 Address ONE CRESCENT AVENUE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2006-11-30 2010-12-14 Address ONE CRESCENT AVENUE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2006-11-30 2010-12-14 Address ONE CRESECNT AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1999-01-04 2006-11-30 Address 57 COLONIAL AVENUE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1999-01-04 2006-11-30 Address 57 COLONIAL AVENUE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1996-12-23 2006-11-30 Address 57 COLONIAL AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060603 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181204007143 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205007576 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150909006168 2015-09-09 BIENNIAL STATEMENT 2014-12-01
130410006449 2013-04-10 BIENNIAL STATEMENT 2012-12-01
101214002554 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081218002635 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061130002789 2006-11-30 BIENNIAL STATEMENT 2006-12-01
990104002252 1999-01-04 BIENNIAL STATEMENT 1998-12-01
961223000232 1996-12-23 CERTIFICATE OF INCORPORATION 1996-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409045 Copyright 2014-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-11-13
Termination Date 2015-08-20
Section 0504
Status Terminated

Parties

Name MECKLER ASSOCIATES, PC
Role Plaintiff
Name WARWICK PROPERTIES, INC.
Role Defendant
2001573 Other Personal Injury 2020-02-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-02-21
Termination Date 2024-08-09
Date Issue Joined 2021-02-18
Pretrial Conference Date 2020-10-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name WARWICK PROPERTIES, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State