Search icon

CROSS BRONX FOOD CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS BRONX FOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1987 (38 years ago)
Entity Number: 1219431
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1730 CROSS BRONX EXPRESSWAY, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSS BRONX FOOD SERVICE CENTER INC. DOS Process Agent 1730 CROSS BRONX EXPRESSWAY, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
JOSE MONTERO Chief Executive Officer 1730 CROSS BRONX EXPRESSWAY, BRONX, NY, United States, 10472

Legal Entity Identifier

LEI Number:
254900JRGT4OS6YNV139

Registration Details:

Initial Registration Date:
2020-02-07
Next Renewal Date:
2024-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-04-26 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 1730 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2007-12-19 2023-04-26 Address 1730 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2002-01-08 2023-04-26 Address 1730 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, USA (Type of address: Service of Process)
1997-11-26 2002-01-08 Address 2580 BOSTON ROAD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230426003381 2023-04-26 BIENNIAL STATEMENT 2021-11-01
071219002481 2007-12-19 BIENNIAL STATEMENT 2007-11-01
031106002506 2003-11-06 BIENNIAL STATEMENT 2003-11-01
020108002395 2002-01-08 BIENNIAL STATEMENT 2001-11-01
971204000617 1997-12-04 CERTIFICATE OF AMENDMENT 1997-12-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State