Search icon

BRONXVILLE KNOLLS OWNERS CORP.

Company Details

Name: BRONXVILLE KNOLLS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1985 (40 years ago)
Entity Number: 1020850
ZIP code: 10603
County: Bronx
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603
Principal Address: C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BECK LIEBMAN PETRONE, P.C. DOS Process Agent 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
BRUCE MCDERMOTT Chief Executive Officer C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-02-12 2025-02-12 Address C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 83 LAWRENCE PARK CRESCENT, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2011-09-14 2025-02-12 Address 83 LAWRENCE PARK CRESCENT, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2003-09-16 2011-09-14 Address 46 LAWRENCE PARK TERRACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2003-09-16 2025-02-12 Address 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003441 2025-02-12 BIENNIAL STATEMENT 2025-02-12
130927002088 2013-09-27 BIENNIAL STATEMENT 2013-08-01
110914002312 2011-09-14 BIENNIAL STATEMENT 2011-08-01
070815003122 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051026002987 2005-10-26 BIENNIAL STATEMENT 2005-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State