Search icon

THE BRONXWOOD TOWER, INC.

Company Details

Name: THE BRONXWOOD TOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1961 (64 years ago)
Entity Number: 135873
ZIP code: 10704
County: Queens
Place of Formation: New York
Address: 733 Yonkers Avenue, Yonkers, NY, United States, 10704
Principal Address: NEW BEDFORD MANAGEMENT CORP., 210 East 23rd STREET; FL 5, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-674-6123

Shares Details

Shares issued 0

Share Par Value 294000

Type CAP

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS LLP DOS Process Agent 733 Yonkers Avenue, Yonkers, NY, United States, 10704

Chief Executive Officer

Name Role Address
RICARDO BALGOS Chief Executive Officer C/O NEW BEDFORD MANAGEMENT CORP., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-12-02 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 15144, Par value: 25
2024-12-02 2024-12-02 Address C/O NEW BEDFORD MANAGEMENT CORP., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 15144, Par value: 25
2024-12-02 2024-12-02 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 15144, Par value: 25
2024-05-17 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 15144, Par value: 25
2022-07-28 2024-05-17 Shares Share type: PAR VALUE, Number of shares: 15144, Par value: 25
2020-07-16 2024-12-02 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-12-02 Address 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-04-15 2020-07-16 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002306 2024-12-02 BIENNIAL STATEMENT 2024-12-02
200716060265 2020-07-16 BIENNIAL STATEMENT 2019-03-01
140415002293 2014-04-15 BIENNIAL STATEMENT 2011-03-01
C248154-4 1997-06-02 ASSUMED NAME CORP DISCONTINUANCE 1997-06-02
B606200-4 1988-02-24 ASSUMED NAME CORP INITIAL FILING 1988-02-24
B185895-5 1985-01-24 CERTIFICATE OF AMENDMENT 1985-01-24
B151499-1 1984-10-16 ERRONEOUS ENTRY 1984-10-16
DP-11051 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
818900-4 1970-03-04 CERTIFICATE OF AMENDMENT 1970-03-04
257497 1961-03-02 CERTIFICATE OF INCORPORATION 1961-03-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State