Search icon

NORTHWOOD REALTY CORP.

Company Details

Name: NORTHWOOD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1978 (47 years ago)
Entity Number: 516156
ZIP code: 10461
County: Westchester
Place of Formation: New York
Address: 3050 WESTCHESTER AVENUE, BRONX, NY, United States, 10461
Principal Address: 111 WILMOT RD., NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL BONAVITA Chief Executive Officer 3050 WESTCHESTER AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3050 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Legal Entity Identifier

LEI Number:
254900VUA6KY0COO1C72

Registration Details:

Initial Registration Date:
2020-03-09
Next Renewal Date:
2022-03-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-01-19 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-21 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-26 2006-12-18 Address STANLEY S. LEFFLER, 32 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1978-10-17 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200227060165 2020-02-27 BIENNIAL STATEMENT 2018-10-01
20160517019 2016-05-17 ASSUMED NAME LLC INITIAL FILING 2016-05-17
061218000331 2006-12-18 CERTIFICATE OF AMENDMENT 2006-12-18
A776359-3 1981-06-26 CERTIFICATE OF AMENDMENT 1981-06-26
A523280-4 1978-10-17 CERTIFICATE OF INCORPORATION 1978-10-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State