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
Name | Role | Address |
---|---|---|
JOHN DIDONATO | Chief Executive Officer | 199 BRONX RIVER ROAD. APT. 5J, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
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) |
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