Name: | ATLANTIC-WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1979 (46 years ago) |
Entity Number: | 568256 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 264 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE L HAMMER | Chief Executive Officer | 264 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-07-10 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-07-10 | 1993-03-19 | Address | 404 NORTH TERRACE, AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200728080 | 2020-07-28 | ASSUMED NAME CORP INITIAL FILING | 2020-07-28 |
190722060243 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170817006220 | 2017-08-17 | BIENNIAL STATEMENT | 2017-07-01 |
150724006049 | 2015-07-24 | BIENNIAL STATEMENT | 2015-07-01 |
130711006394 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State