Name: | PERRYCO HOMES OF WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1999 (26 years ago) |
Entity Number: | 2363326 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PERRYCO HOMES OF WESTCHESTER, INC. | DOS Process Agent | 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
JAMES ZAPPI | Chief Executive Officer | 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-04-08 | Address | 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-04-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-09 | 2024-04-09 | Address | 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-04-08 | Address | 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000658 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
240409002479 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
210401060181 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190412060090 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
150401006111 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State