Name: | WEATHERVANE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1984 (41 years ago) |
Entity Number: | 952816 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 126 PIERREPONT STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | 165 WILLOW GLEN RD, Mil, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN J. SCOTT | Chief Executive Officer | 165 WILLOW GLEN RD, MILAN, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
WEATHERVANE DEVELOPMENT CORP. | DOS Process Agent | 126 PIERREPONT STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2023-02-14 | Address | 126 PIERREPONT STREET / #3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-14 | 2023-02-14 | Address | 165 WILLOW GLEN RD, MILAN, NY, 12571, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2023-02-14 | Address | KATHRYN SCOTT, 126 PIERREPONT STREET / #3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-09-27 | 2023-02-14 | Address | 126 PIERREPONT STREET / #3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214003442 | 2023-02-14 | BIENNIAL STATEMENT | 2022-10-01 |
161004006176 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
121005006231 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101020003003 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081016002442 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State