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
Name | Role | Address |
---|---|---|
C/O BECK LIEBMAN PETRONE, P.C. | DOS Process Agent | 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
BRUCE MCDERMOTT | Chief Executive Officer | C/O STILLMAN MANAGEMENT, 440 MAMARONECK AVENUE, SUITE S512, HARRISON, NY, United States, 10528 |
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 | 2025-02-12 | Address | 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2003-09-16 | 2011-09-14 | Address | 46 LAWRENCE PARK TERRACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1997-09-17 | 2003-09-16 | Address | 61 LAWRENCE PARK CRESCENT, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 2003-09-16 | Address | 1101 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1995-05-24 | 2003-09-16 | Address | 1214 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1995-05-24 | 1997-09-17 | Address | 95 LAWRENCE PARK CRESCENT, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1985-08-23 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
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 |
030916002187 | 2003-09-16 | BIENNIAL STATEMENT | 2003-08-01 |
970917002315 | 1997-09-17 | BIENNIAL STATEMENT | 1997-08-01 |
950524002242 | 1995-05-24 | BIENNIAL STATEMENT | 1993-08-01 |
B260733-4 | 1985-08-23 | CERTIFICATE OF INCORPORATION | 1985-08-23 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State