Name: | WARWICK OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1985 (40 years ago) |
Entity Number: | 970237 |
ZIP code: | 10010 |
County: | Queens |
Place of Formation: | New York |
Address: | 210 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NEW BEDFORD MANAGEMENT CORP. | DOS Process Agent | 210 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KALED MANAGEMENT CORP | Agent | 7001 BRUSH HOLLOW RD., SUITE 200, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
CATHERINE VATKIN | Chief Executive Officer | 76-12 35TH AVE, APT 4B, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2021-01-06 | Address | 210 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-05-30 | 2019-01-02 | Address | 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2017-05-30 | 2019-01-02 | Address | 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2012-11-08 | 2017-05-30 | Address | 7001 BRUSH HOLLOW RD, STE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2012-11-08 | 2017-05-30 | Address | 76-12 35TH AVE, APT 4-B, JACCKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060734 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190102060572 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170530006043 | 2017-05-30 | BIENNIAL STATEMENT | 2017-01-01 |
150206002034 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
130201002374 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State