Search icon

PREFERRED WESTCHESTER PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES G DIBBINI Chief Executive Officer 570 YONKERS AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
PREFERRED WESTCHESTER PROPERTIES, INC. DOS Process Agent 570 YONKERS AVENUE, GROUND FLR, YONKERS, NY, United States, 10704

History

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)

Filings

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