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