Name: | WESTCHESTER NY LIMO, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2006 (18 years ago) |
Entity Number: | 3450383 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 666 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM MAJDALAWIEH | Agent | 2 KEYSTONE ROAD, YONKERS, NY, 10710 |
Name | Role | Address |
---|---|---|
WESTCHESTER NY LIMO, CORP. | DOS Process Agent | 666 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
SAM MAJDALAWIEH | Chief Executive Officer | 666 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-09 | 2025-03-22 | Address | 2 KEYSTONE ROAD, YONKERS, NY, 10710, USA (Type of address: Registered Agent) |
2009-04-09 | 2025-03-22 | Address | 2 KEYSTONE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2006-12-18 | 2009-04-09 | Address | 733 YONKERS AVE #301, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2006-12-18 | 2025-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250322000112 | 2025-03-22 | BIENNIAL STATEMENT | 2025-03-22 |
090409000058 | 2009-04-09 | CERTIFICATE OF CHANGE | 2009-04-09 |
061218000076 | 2006-12-18 | CERTIFICATE OF INCORPORATION | 2006-12-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State