Search icon

199 BRONX RIVER OWNERS CORP.

Company Details

Name: 199 BRONX RIVER OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1986 (39 years ago)
Entity Number: 1067943
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address: 199 BRONX RIVER ROAD, YONKERS, NY, United States, 10704

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DIDONATO Chief Executive Officer 199 BRONX RIVER ROAD. APT. 5J, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. DOS Process Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 199 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 199 BRONX RIVER ROAD. APT. 5J, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2021-03-19 2025-02-03 Address 11 BALINT DRIVE, 11 BALINT DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2019-02-19 2025-02-03 Address 199 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2019-02-19 2021-03-19 Address ATT: CRAIG PERUSINI, 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1986-03-24 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1986-03-24 2019-02-19 Address ALPSTEIN & TAISHOFF, PC, 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002095 2025-02-03 BIENNIAL STATEMENT 2025-02-03
210319060408 2021-03-19 BIENNIAL STATEMENT 2020-03-01
190219002016 2019-02-19 BIENNIAL STATEMENT 2018-03-01
B337458-4 1986-03-24 CERTIFICATE OF INCORPORATION 1986-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State