Search icon

WESTCHESTER PROPERTY DEVELOPMENT, INC.

Company Details

Name: WESTCHESTER PROPERTY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2003 (22 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 2964892
ZIP code: 10960
County: Westchester
Place of Formation: New York
Address: 53 HUDSON AVENUE, NYACK, NY, United States, 10960
Principal Address: 53 HUDSON AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DRAZEN CACKOVIC Chief Executive Officer 53 HUDSON AVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 HUDSON AVENUE, NYACK, NY, United States, 10960

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2011-11-02 2023-07-20 Address 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2008-07-16 2023-07-20 Address 53 HUDSON AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2005-12-08 2011-11-02 Address 49 SUNNYSIDE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-12-08 2009-10-13 Address 10 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230720000061 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
220308002091 2022-03-08 BIENNIAL STATEMENT 2021-10-01
131017002164 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111102002498 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091013002590 2009-10-13 BIENNIAL STATEMENT 2009-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State