Search icon

WAVERLY PROPERTIES, INC.

Company Details

Name: WAVERLY PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2000 (25 years ago)
Entity Number: 2509646
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 332 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
DAVID OLIVEIRA Chief Executive Officer 332 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 332 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-18 2025-03-25 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Chief Executive Officer)
2006-05-08 2012-06-18 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Chief Executive Officer)
2004-06-18 2006-05-08 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Principal Executive Office)
2004-06-18 2006-05-08 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Chief Executive Officer)
2004-06-18 2025-03-25 Address 55 KNOWLES ST, YONKERS, NY, 10705, 1121, USA (Type of address: Service of Process)
2002-05-23 2004-06-18 Address 55 KNOWLES ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2002-05-23 2004-06-18 Address 55 KNOWLES ST, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2002-05-23 2004-06-18 Address 55 KNOWLES ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325000989 2025-03-25 BIENNIAL STATEMENT 2025-03-25
191211060190 2019-12-11 BIENNIAL STATEMENT 2018-05-01
160510006256 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006570 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120618002199 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100715003094 2010-07-15 BIENNIAL STATEMENT 2010-05-01
080602003256 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060508003268 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040618002417 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020523002323 2002-05-23 BIENNIAL STATEMENT 2002-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State