Search icon

WEDGEWOOD HALL OWNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALEX GAS Chief Executive Officer C/O JANLEN MANAGEMENT CO, 7018 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
WEDGEWOOD HALL OWNERS INC DOS Process Agent C/O JANLEN MANAGEMENT CO, 7018 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

History

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)

Filings

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