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
Name | Role | Address |
---|---|---|
SMITH BUSS & JACOBS LLP | DOS Process Agent | 733 Yonkers Avenue, Yonkers, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
RICARDO BALGOS | Chief Executive Officer | C/O NEW BEDFORD MANAGEMENT CORP., NEW YORK, NY, United States, 10010 |
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) |
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