Search icon

WB RESIDENTIAL COMMUNITIES, INC.

Headquarter

Company Details

Name: WB RESIDENTIAL COMMUNITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2000 (24 years ago)
Entity Number: 2588089
ZIP code: 10514
County: Westchester
Place of Formation: New York
Principal Address: 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514
Address: 480 BEDFORD ROAD, BUILDING 300, 1 ST FLOOR, WEST WING, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY FRIEDLAND Chief Executive Officer C/O WB RESIDENTIAL COMMUNITIES, 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
C/O WILDER BALTER PARTNERS, INC. DOS Process Agent 480 BEDFORD ROAD, BUILDING 300, 1 ST FLOOR, WEST WING, CHAPPAQUA, NY, United States, 10514

Links between entities

Type:
Headquarter of
Company Number:
0938951
State:
CONNECTICUT

Licenses

Number Type End date
31WI0980471 CORPORATE BROKER 2026-05-23
109910797 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-08-30 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202060398 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181212006096 2018-12-12 BIENNIAL STATEMENT 2018-12-01
180730000429 2018-07-30 CERTIFICATE OF CHANGE 2018-07-30
161201006430 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006476 2014-12-02 BIENNIAL STATEMENT 2014-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State