Name: | 3235 CAMBRIDGE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1985 (39 years ago) |
Entity Number: | 1007329 |
ZIP code: | 10023 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | C/O VERITAS PROP. MGMT LLC, 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Address: | ATTN: CARL BORENSTEIN, 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 45000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VERITAS PROPERTY MANAGEMENT LLC | DOS Process Agent | ATTN: CARL BORENSTEIN, 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DANIEL HUGHES | Chief Executive Officer | 3235 CAMBRIDGE AVE, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-22 | 2017-12-01 | Address | ATTN: CARL BORENSTEIN, 180 WEST 80TH STREET STE 218, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2009-12-16 | 2013-07-22 | Address | C/O VERITAS PROP. MGMT, 180 WEST 80TH STREET, S-218, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2009-12-16 | 2017-12-01 | Address | C/O VERITAS PROP. MGMT LLC, 180 WEST 80TH STREET, S-218, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2009-12-16 | Address | C/O VERITAS PROP. MGMT, 54 WEST 74TH STREET, B-1, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2008-01-25 | 2009-12-16 | Address | C/O VERITAS PROP. MGMT, 54 WEST 74TH STREET, B-1, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061444 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006946 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
131211006097 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
130722000290 | 2013-07-22 | CERTIFICATE OF CHANGE | 2013-07-22 |
120104002664 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State