37-39 NORTH B-ND ST. CORP.

Name: | 37-39 NORTH B-ND ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1986 (39 years ago) |
Entity Number: | 1090947 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 37-39 NORTH BOND STREET, MT. VERNON, NY, United States, 10550 |
Principal Address: | 37-39 NORTH BOND ST., MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD F IZZO | Chief Executive Officer | 6 MARISA CT, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-39 NORTH BOND STREET, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-23 | 2000-12-28 | Address | 194 CRESCENT PL, YONKERS, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1997-01-23 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1986-12-04 | 1994-01-05 | Address | 37-39 NORTH BOND ST, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161213002053 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
141231002031 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
121221006160 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101210002732 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081201002871 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State