Name: | THE WELLINGTON OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1984 (41 years ago) |
Entity Number: | 894384 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE-S512, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE WELLINGTON OWNERS CORP | DOS Process Agent | C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE-S512, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MAUREEN LICURSI | Chief Executive Officer | C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE-S512, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | C/O MAYERHAUSER REALTY INC, 85 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE-S512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2014-04-21 | 2024-02-09 | Address | 85 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2013-06-28 | 2014-04-21 | Address | C/O MAYERHAUSER REALTY INC, 85 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2013-06-28 | 2024-02-09 | Address | C/O MAYERHAUSER REALTY INC, 85 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2013-06-28 | Address | % MAYERHAUSER REALTY INC, 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2013-06-28 | Address | % MAYERHAUSER REALTY INC, 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2013-06-28 | Address | % MAYERHAUSER REALTY INC, 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1984-02-10 | 1993-04-01 | Address | FELDMAN, ET. AL., 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1984-02-10 | 2024-02-09 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000433 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220726001109 | 2022-07-26 | BIENNIAL STATEMENT | 2022-02-01 |
140421002263 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
130628002358 | 2013-06-28 | BIENNIAL STATEMENT | 2012-02-01 |
940311002350 | 1994-03-11 | BIENNIAL STATEMENT | 1994-02-01 |
930401002022 | 1993-04-01 | BIENNIAL STATEMENT | 1993-02-01 |
B068497-4 | 1984-02-10 | CERTIFICATE OF INCORPORATION | 1984-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4550548601 | 2021-03-18 | 0202 | PPP | 440 Mamaroneck Ave, Harrison, NY, 10528-2418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State