Name: | WESTCHESTER-GARFIELD LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2015 (10 years ago) |
Entity Number: | 4756896 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 625 MIDDLE COUNTRY ROAD, SUITE 100-C, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EVANGELOS AUGOUSTINIATOS | Chief Executive Officer | 625 MIDDLE COUNTRY ROAD, SUITE 100-C, CORAM, NY, United States, 11727 |
Number | Type | End date |
---|---|---|
10311205540 | CORPORATE BROKER | 2025-05-19 |
10991219225 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | 625 MIDDLE COUNTRY ROAD, SUITE 100-C, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-05-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-17 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-02 | 2023-05-09 | Address | 625 MIDDLE COUNTRY ROAD, SUITE 100-C, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2017-05-19 | 2019-05-02 | Address | 299 BROADWAY, SUITE 1405, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2015-05-11 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-05-11 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-11 | 2021-05-17 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509002671 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
220930002133 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005279 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210517060750 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190502061653 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170519006020 | 2017-05-19 | BIENNIAL STATEMENT | 2017-05-01 |
150511010436 | 2015-05-11 | CERTIFICATE OF INCORPORATION | 2015-05-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State