Name: | WESTCHESTER ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1998 (27 years ago) |
Entity Number: | 2232675 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L. ACIERNO | DOS Process Agent | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN L ACIERNO | Chief Executive Officer | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-02-06 | 2024-12-06 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-02-06 | 2024-12-06 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-05-01 | 2020-02-06 | Address | 1440 39TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003436 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
200206060462 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180201007463 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170117006748 | 2017-01-17 | BIENNIAL STATEMENT | 2016-02-01 |
140627002110 | 2014-06-27 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State