Search icon

3255 RANDALL AVENUE OWNERS CORP.

Company Details

Name: 3255 RANDALL AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429343
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: ATTN: JONATHAN WIENER, 5676 RIVERDALE AVENUE, RIVERDALE, NY, United States, 10471
Principal Address: 733 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS PABON C/O PRIME LOCATIONS INC Chief Executive Officer 733 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
C/O CHESTNUT HOLDINGS OF NEW YORK, INC. DOS Process Agent ATTN: JONATHAN WIENER, 5676 RIVERDALE AVENUE, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value
2024-11-23 2025-05-06 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2024-04-10 2024-11-23 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2023-06-15 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2002-12-17 2011-06-01 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2002-12-16 2002-12-17 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324002042 2020-03-24 BIENNIAL STATEMENT 2020-03-01
110601000087 2011-06-01 CERTIFICATE OF CHANGE 2011-06-01
040401002302 2004-04-01 BIENNIAL STATEMENT 2004-03-01
021217002490 2002-12-17 BIENNIAL STATEMENT 2002-03-01
021216000073 2002-12-16 CERTIFICATE OF CHANGE 2002-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State