Search icon

WESTERN HOUSTON EQUITIES INC.

Company Details

Name: WESTERN HOUSTON EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1982 (43 years ago)
Entity Number: 756090
ZIP code: 11105
County: New York
Place of Formation: New York
Principal Address: 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105
Address: 45-02 Ditmars Blvd, SUITE 1022, Astoria, NY, United States, 11105

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WESTERN HOUSTON EQUITIES INC DOS Process Agent 45-02 Ditmars Blvd, SUITE 1022, Astoria, NY, United States, 11105

Chief Executive Officer

Name Role Address
ADAM KAPNER Chief Executive Officer 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 45-02 DITMARS BLVD., SUITE 1022, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-03-01 2024-03-01 Address 136 GLENWOOD ROAD, PO BOX 401, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2021-07-16 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2016-04-28 2024-03-01 Address 136 GLENWOOD ROAD, PO BOX 401, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301042268 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220720002555 2022-07-20 BIENNIAL STATEMENT 2022-03-01
200303061531 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180309006097 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160428006020 2016-04-28 BIENNIAL STATEMENT 2016-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State