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