Name: | 190 EAST MOSHOLU PARKWAY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1988 (37 years ago) |
Entity Number: | 1232668 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 279 W 231ST ST, BRONX, NY, United States, 10463 |
Address: | ATTN: THOMAS W SMITH ESQ., 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DWAYNE BROWN | Chief Executive Officer | ROBERT E HILL INC, 279 W 231ST ST, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
SMITH BUSS JACOBS LLP | DOS Process Agent | ATTN: THOMAS W SMITH ESQ., 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-13 | 2017-11-21 | Address | ROBERT E HILL INC, 279 W 231ST ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2011-07-13 | Address | 200 N CENTRAL AVE, STE 340, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2008-02-11 | 2011-07-13 | Address | C/O ANKER MANAGEMENT, 200 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2008-02-11 | Address | 2736 INDEPENDENCE AVE SUIT A, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
2006-03-02 | 2008-02-11 | Address | 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203061624 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
171121006063 | 2017-11-21 | BIENNIAL STATEMENT | 2016-02-01 |
140324002453 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120323002814 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
110713002942 | 2011-07-13 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State