Name: | WITTNEY ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1982 (43 years ago) |
Entity Number: | 770392 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5100 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M. WITT | Chief Executive Officer | 5100 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5100 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-27 | 2000-06-13 | Address | 5100 SUNRISE HWY, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process) |
1998-05-27 | 2000-06-13 | Address | 5100 SUNRISE HWY, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2000-06-13 | Address | 5100 SUNRISE HWY, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office) |
1995-07-26 | 1998-05-27 | Address | 5099 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
1995-07-26 | 1998-05-27 | Address | 5099 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120620002115 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100712002211 | 2010-07-12 | BIENNIAL STATEMENT | 2010-05-01 |
080530003087 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060517002865 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040520002271 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State