BPR DEVELOPMENT CORP.

Name: | BPR DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1989 (36 years ago) |
Entity Number: | 1384941 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463 |
Address: | 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE ZERVOUDIS | Chief Executive Officer | 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
PROPERTY MANAGEMENT GROUP | DOS Process Agent | 3154 ALBANY CRESCENT, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-18 | 1999-11-12 | Address | 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1993-09-30 | 1993-10-27 | Address | 3152 ALBANY CRESENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 1993-10-27 | Address | 3152 ALBANY CRESENT, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1989-09-15 | 1997-09-18 | Address | 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903061382 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190807060325 | 2019-08-07 | BIENNIAL STATEMENT | 2017-09-01 |
170517006136 | 2017-05-17 | BIENNIAL STATEMENT | 2015-09-01 |
131011002245 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
110920002797 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State