Search icon

WARWICK OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O NEW BEDFORD MANAGEMENT CORP. DOS Process Agent 210 EAST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
KALED MANAGEMENT CORP Agent 7001 BRUSH HOLLOW RD., SUITE 200, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
CATHERINE VATKIN Chief Executive Officer 76-12 35TH AVE, APT 4B, JACKSON HEIGHTS, NY, United States, 11372

History

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)

Filings

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