Search icon

CENTRAL WESTCHESTER TENANTS CORP.

Company Details

Name: CENTRAL WESTCHESTER TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1981 (44 years ago)
Entity Number: 706534
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: C/O WEST EX ASSOCS INC., 119 E HARTSDALE AVE, HARTSDALE, NY, United States, 10530
Principal Address: C/O WEST-EX ASSOC., 119 E HARTSDALE AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 163000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANNA BROUGHTON Chief Executive Officer 100 EAST HARTSDALE AVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
CENTRAL WESTCHESTER TENANTS CORP. DOS Process Agent C/O WEST EX ASSOCS INC., 119 E HARTSDALE AVE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 100 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2022-11-05 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 163000, Par value: 1
2021-06-01 2024-10-16 Address C/O WEST EX ASSOCS INC., 119 E HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2011-06-16 2021-06-01 Address C/O WEST EX ASSOCS INC., 119 E HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2001-06-22 2011-06-16 Address 119 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2001-06-22 2024-10-16 Address 100 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2001-06-22 2003-05-28 Address 100 E HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1981-06-22 2022-11-05 Shares Share type: PAR VALUE, Number of shares: 163000, Par value: 1
1981-06-22 2001-06-22 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000428 2024-10-16 BIENNIAL STATEMENT 2024-10-16
210601060184 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060277 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006113 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006054 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006567 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110616002222 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090623002246 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070618002753 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050811002342 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State