897 CROTONA PARK INC.

Name: | 897 CROTONA PARK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1990 (36 years ago) |
Entity Number: | 1412470 |
ZIP code: | 11230 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1009 EAST 14TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1009 EAST 14TH ST, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
NEIL TEPPER | Chief Executive Officer | 1009 EAST 14TH ST, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-21 | 2020-01-29 | Address | 1009 EAST 14TH ST, BROOKLYN, NY, 11230, 4301, USA (Type of address: Chief Executive Officer) |
2002-01-25 | 2004-01-21 | Address | 1930 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
2002-01-25 | 2004-01-21 | Address | 1930 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1993-12-17 | 2004-01-21 | Address | 1299 EAST 22ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 2002-01-25 | Address | 897 CROTONA PARK NORTH, BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200129060353 | 2020-01-29 | BIENNIAL STATEMENT | 2020-01-01 |
140306002487 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120228002273 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100202003124 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080115002664 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State