Name: | PREFERRED WESTCHESTER PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1999 (26 years ago) |
Entity Number: | 2364676 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 570 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Address: | 570 YONKERS AVENUE, GROUND FLR, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G DIBBINI | Chief Executive Officer | 570 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
PREFERRED WESTCHESTER PROPERTIES, INC. | DOS Process Agent | 570 YONKERS AVENUE, GROUND FLR, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 570 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2025-01-10 | Address | 570 YONKERS AVENUE, GROUND FLR, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2013-04-08 | 2025-01-10 | Address | 570 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2013-04-08 | 2017-04-04 | Address | 570 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2011-05-05 | 2013-04-08 | Address | PO BOX 458, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2011-05-05 | 2013-04-08 | Address | PO BOX 458, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2011-05-05 | Address | PO BOX 785, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2013-04-08 | Address | 25 DALTON RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2011-05-05 | Address | PO BOX 785, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2001-05-18 | 2003-04-15 | Address | 25 DALTON RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001577 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
210401060242 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190429060038 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170404006844 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130408006534 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110505002013 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090401002464 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070413003017 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050613002701 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030415002742 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State