Search icon

PELHAM BAY OWNERS CORP.

Company Details

Name: PELHAM BAY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1987 (38 years ago)
Entity Number: 1192401
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 102 Gramatan Ave, Mount Vernon, NY, United States, 10550
Principal Address: Josh Koppel, 102 Gramatan Avenue, Mount Vernon, NY, United States, 10550

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ROBERT E. HILL, INC. Agent 279 WEST 231ST STREET, BRONX, NY, 10463

DOS Process Agent

Name Role Address
C/O HSC MANAGEMENT CORP. DOS Process Agent 102 Gramatan Ave, Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
THOMAS SULLIVAN Chief Executive Officer 3121 MIDDLETOWN RD, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 3121 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2024-02-27 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2022-02-18 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2017-07-06 2024-12-13 Address 733 YONKERS AVENUE STE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-01-21 2024-12-13 Address 3121 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2016-01-21 2017-07-06 Address 279 WEST 231ST ST, BRONX, NY, 10463, USA (Type of address: Service of Process)
2015-07-21 2024-12-13 Address 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Registered Agent)
2015-07-21 2016-01-21 Address 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2013-07-22 2015-07-21 Address BOX III, WYKAGYL, NEW ROCHELLE, NY, 10804, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000920 2024-12-13 BIENNIAL STATEMENT 2024-12-13
170706000259 2017-07-06 CERTIFICATE OF CHANGE 2017-07-06
160121002035 2016-01-21 BIENNIAL STATEMENT 2015-08-01
150721000203 2015-07-21 CERTIFICATE OF CHANGE 2015-07-21
130722000001 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
990830002803 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970905002215 1997-09-05 BIENNIAL STATEMENT 1997-08-01
B643751-3 1988-05-24 CERTIFICATE OF AMENDMENT 1988-05-24
B597560-3 1988-02-02 CERTIFICATE OF AMENDMENT 1988-02-02
B530104-7 1987-08-05 CERTIFICATE OF INCORPORATION 1987-08-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State