Search icon

WARBURTON GARDENS CORP.

Company Details

Name: WARBURTON GARDENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1968 (57 years ago)
Date of dissolution: 21 Mar 2013
Entity Number: 225636
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604
Address: 4 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES K COLEMAN DOS Process Agent 4 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
JAMES K COLEMAN Chief Executive Officer 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2008-01-25 2011-05-11 Address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2008-01-25 2011-05-11 Address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-01-25 2011-05-11 Address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1995-07-11 2008-01-25 Address SAM RIVELLINI, 25 HILLSIDE AVE, WHITE PLAINS, NY, 10601, 1111, USA (Type of address: Principal Executive Office)
1995-07-11 2008-01-25 Address SAM RIVELLINI, 25 HILLSIDE AVE, WHITE PLAINS, NY, 10601, 1111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130321000524 2013-03-21 CERTIFICATE OF DISSOLUTION 2013-03-21
120730002216 2012-07-30 BIENNIAL STATEMENT 2012-07-01
110511002325 2011-05-11 BIENNIAL STATEMENT 2010-07-01
080722002579 2008-07-22 BIENNIAL STATEMENT 2008-07-01
080125002064 2008-01-25 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State