Name: | 3245 PERRY AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1986 (39 years ago) |
Entity Number: | 1101221 |
ZIP code: | 10543 |
County: | Bronx |
Place of Formation: | New York |
Address: | 741 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 16160
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANCY RODRIGUEZ | Chief Executive Officer | 741 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 741 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-09 | 2008-07-29 | Address | 2960 WEBSTER AVENUE, BRONX, NY, 10458, 2497, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 2008-07-29 | Address | 2960 WEBSTER AVENUE, BRONX, NY, 10458, 2497, USA (Type of address: Service of Process) |
1993-07-28 | 1996-08-09 | Address | 2960 WEBSTER AVENUE, BRONX, NY, 10458, 2497, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2008-07-29 | Address | 2960 WEBSTER AVENUE, BRONX, NY, 10458, 2497, USA (Type of address: Principal Executive Office) |
1993-07-28 | 1993-08-19 | Address | 140 WEST END AVENUE #1T, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117060160 | 2020-01-17 | BIENNIAL STATEMENT | 2018-07-01 |
080729002971 | 2008-07-29 | BIENNIAL STATEMENT | 2008-07-01 |
060622002042 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040825002082 | 2004-08-25 | BIENNIAL STATEMENT | 2004-07-01 |
020624002538 | 2002-06-24 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State