Search icon

WESKORA OWNERS' CORPORATION

Company Details

Name: WESKORA OWNERS' CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1983 (42 years ago)
Entity Number: 835445
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 Mamaroneck Ave, Suite S-512, AUTHORIZED PERSON, NY, United States, 10528
Principal Address: C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE-S512, HARRISON, NY, United States, 10528

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WESKORA OWNERS' CORPORATION DOS Process Agent 440 Mamaroneck Ave, Suite S-512, AUTHORIZED PERSON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MATTHEW DUGAN Chief Executive Officer 30 NORTH BROADWAY #6A, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 30 NORTH BROADWAY #6A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-04-11 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-04-11 2025-04-01 Address 30 NORTH BROADWAY #6A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 30 NORTH BROADWAY #6A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-04-11 2025-04-01 Address 440 Mamaroneck Ave, Suite S-512, AUTHORIZED PERSON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401041080 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240411001559 2024-04-11 BIENNIAL STATEMENT 2024-04-11
210412060466 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190415060191 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170406006864 2017-04-06 BIENNIAL STATEMENT 2017-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State