WESTCHESTER-GARFIELD LTD.

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 |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 625 MIDDLE COUNTRY ROAD, SUITE 100-C, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-08 | Address | 625 MIDDLE COUNTRY ROAD, SUITE 100-C, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 625 MIDDLE COUNTRY ROAD, SUITE 100-C, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-09 | 2025-05-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508003750 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State