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