Search icon

WEST BRONX STORES, INC.

Company Details

Name: WEST BRONX STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1960 (64 years ago)
Entity Number: 132746
ZIP code: 11432
County: New York
Place of Formation: New York
Address: C/O WILLIAM REGEN, 57 WEST 38TH ST RM 301, Jamaica Estates, NY, United States, 11432
Principal Address: 215 E 68TH STREET / APT 30B, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
EVELYN FALICK Chief Executive Officer 215 E 68TH STREET / APT 30B, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
WEST BRONX STORES, INC. DOS Process Agent C/O WILLIAM REGEN, 57 WEST 38TH ST RM 301, Jamaica Estates, NY, United States, 11432

History

Start date End date Type Value
2024-02-13 2024-08-23 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2022-06-27 2024-02-13 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2022-06-16 2022-06-27 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-07-15 2022-06-16 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2006-10-06 2014-10-21 Address 215 E 68TH STREET / APT 30B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-10-06 2014-10-21 Address C/O DONALD SCHMERLER CPA, 505 EIGHTH AVENUE / ROOM 12A03, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-06 2014-10-21 Address 215 E 68TH STREET / APT 30B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-10-31 2006-10-06 Address C/O DONALD SCHMERLER CPA, 505 8TH AVE, ROOM 12A03, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-10-31 2006-10-06 Address 215 EAST 68TH ST, APT 30B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-10-31 2006-10-06 Address 215 EAST 68TH ST, APT 30B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220620000145 2022-06-20 BIENNIAL STATEMENT 2020-10-01
161123006101 2016-11-23 BIENNIAL STATEMENT 2016-10-01
141021006712 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121107002154 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101022002320 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081009002456 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061006002277 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041201002232 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021031002488 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001010002100 2000-10-10 BIENNIAL STATEMENT 2000-10-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State