Name: | WEDGEWOOD HALL OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1982 (43 years ago) |
Entity Number: | 755138 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O JANLEN MANAGEMENT CO, 7018 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEX GAS | Chief Executive Officer | C/O JANLEN MANAGEMENT CO, 7018 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
WEDGEWOOD HALL OWNERS INC | DOS Process Agent | C/O JANLEN MANAGEMENT CO, 7018 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-07 | 2008-06-06 | Address | C/O KALED MGMT CORP, 7001 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2000-04-07 | 2008-06-06 | Address | C/O KALED MGMT CORP, 7001 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-04-07 | 2008-06-06 | Address | C/O KALED MGMT CORP, 7001 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1995-05-15 | 2000-04-07 | Address | C/O APARTMENT MGMT ASSOC INC, 2611 WEST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1995-05-15 | 2000-04-07 | Address | C/O APARTMENT MGMT ASSOC INC, 2611 WEST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2000-04-07 | Address | C/O APARTMENT MGMT ASSOC INC, 2611 WEST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1982-03-04 | 2021-10-05 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
1982-03-04 | 1995-05-15 | Address | 350 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220913000885 | 2022-09-13 | BIENNIAL STATEMENT | 2022-03-01 |
110524002014 | 2011-05-24 | BIENNIAL STATEMENT | 2010-03-01 |
080606002513 | 2008-06-06 | BIENNIAL STATEMENT | 2008-03-01 |
060330003030 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040505002485 | 2004-05-05 | BIENNIAL STATEMENT | 2004-03-01 |
020403002977 | 2002-04-03 | BIENNIAL STATEMENT | 2002-03-01 |
000407002007 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
980331002531 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
950515002068 | 1995-05-15 | BIENNIAL STATEMENT | 1994-03-01 |
B359122-3 | 1986-05-15 | CERTIFICATE OF AMENDMENT | 1986-05-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State