Name: | WESTCHESTER TOWERS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1982 (43 years ago) |
Entity Number: | 745114 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1853 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Address: | 733 YONKERS AVENUE, SUITE 500, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 400000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
WESTCHESTER TOWERS OWNERS CORP | DOS Process Agent | 733 YONKERS AVENUE, SUITE 500, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ROCCO GIOIA | Chief Executive Officer | 1853 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 1853 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-12 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05 |
2016-02-16 | 2023-12-12 | Address | 1853 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2016-02-16 | Address | 1853 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2002-03-11 | Address | 1841 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212001709 | 2023-12-12 | BIENNIAL STATEMENT | 2022-01-01 |
160216002018 | 2016-02-16 | BIENNIAL STATEMENT | 2016-01-01 |
040107002933 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020311002189 | 2002-03-11 | BIENNIAL STATEMENT | 2002-01-01 |
000515002830 | 2000-05-15 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State