Search icon

260 WAVERLY OWNERS, INC.

Company Details

Name: 260 WAVERLY OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1985 (40 years ago)
Entity Number: 983142
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 5 SHORE LN, BAYSHORE, NY, United States, 11706
Address: 5 SHORE LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN OWEN Chief Executive Officer 260-06 WAVERLY AVE, PATCHOGUE, NY, United States, 11722

Agent

Name Role Address
GREENVIEW PROPERTIES, INC. Agent 5 SHORE LANE, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SHORE LANE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2014-01-21 2018-08-20 Address 260-27 WAVERLY AVE, PATCHOGUE, NY, 11722, USA (Type of address: Chief Executive Officer)
2011-04-19 2014-01-21 Address 260-25 WAVERLY AVE, PATCHOGUE, NY, 11722, USA (Type of address: Chief Executive Officer)
2009-05-27 2011-04-19 Address 260-63 WAVERLY AVE, PATCHOGUE, NY, 11722, USA (Type of address: Chief Executive Officer)
2007-06-04 2014-01-21 Address 53 N COUNTRY ROAD, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2005-06-17 2009-05-27 Address 260-63 WAVERLY AVE, PATCHOGUE, NY, 11722, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210301060677 2021-03-01 BIENNIAL STATEMENT 2021-03-01
180820006023 2018-08-20 BIENNIAL STATEMENT 2017-03-01
140123000644 2014-01-23 CERTIFICATE OF CHANGE 2014-01-23
140121002198 2014-01-21 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130715002043 2013-07-15 BIENNIAL STATEMENT 2013-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State