Search icon

WESTCHESTER REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (23 years ago)
Entity Number: 2855561
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 358 ROUTE 202, SUITE 2, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON E POSNER Chief Executive Officer 69 FANCHER RD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
WESTCHESTER REAL ESTATE INC. DOS Process Agent 358 ROUTE 202, SUITE 2, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2007-01-11 2017-01-06 Address 484 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2007-01-11 2017-01-06 Address 484 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2005-02-02 2007-01-11 Address PO BOX 37, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2005-02-02 2007-01-11 Address 2179 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2003-01-10 2007-01-11 Address 2179 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060939 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170106006733 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150102007144 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108007634 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110128002298 2011-01-28 BIENNIAL STATEMENT 2011-01-01

Trademarks Section

Serial Number:
77574134
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2008-09-19
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
Real estate brokerage
First Use:
2003-12-01
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,935
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,132.72
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $21,935

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State