WESTCHESTER PLANTS AND THINGS, INC.

Name: | WESTCHESTER PLANTS AND THINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1977 (48 years ago) |
Entity Number: | 439891 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 403 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET RANDAZZO | Chief Executive Officer | 403 LEXINGTON AVE, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
WESTCHESTER PLANTS AND THINGS, INC. | DOS Process Agent | 403 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 403 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2025-06-03 | Address | 403 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-11 | 2023-06-11 | Address | 403 LEXINGTON AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-06-11 | 2025-06-03 | Address | 403 LEXINGTON AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603002470 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230611000213 | 2023-06-11 | BIENNIAL STATEMENT | 2023-06-01 |
210601060796 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062012 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006423 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State