Name: | 3110 BAINBRIDGE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1986 (39 years ago) |
Date of dissolution: | 15 Apr 2011 |
Entity Number: | 1084169 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 271 EAST 205TH STREET, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MANGAN | Chief Executive Officer | 271 EAST 205TH STREET, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 EAST 205TH STREET, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-08 | 2010-05-27 | Address | 271 E 205TH ST, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1994-05-25 | 1996-05-08 | Address | 3106-3110 BAINBRIDGE AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1992-11-20 | 2010-05-27 | Address | 271 EAST 205TH STREET, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
1992-11-20 | 1994-05-25 | Address | 271 EAST 205TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1986-05-20 | 1992-11-20 | Address | 3110 BAINBRIDGE AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110415000444 | 2011-04-15 | CERTIFICATE OF DISSOLUTION | 2011-04-15 |
100527002355 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080522003005 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060510003407 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040524002723 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State