Search icon

PARKCHESTER CONDO ASSOC. CORP.

Company Details

Name: PARKCHESTER CONDO ASSOC. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1990 (35 years ago)
Entity Number: 1431805
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2548 E TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2548 E TREMONT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JAMES GERGE MC CANN Chief Executive Officer 2548 E TREMONT AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1990-03-19 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-19 1998-07-14 Address 2271 WESTCHESTER AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120619002080 2012-06-19 BIENNIAL STATEMENT 2012-03-01
100413002154 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080416002857 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060504002310 2006-05-04 BIENNIAL STATEMENT 2006-03-01
040414002376 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020320002486 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000502002140 2000-05-02 BIENNIAL STATEMENT 2000-03-01
980714002510 1998-07-14 BIENNIAL STATEMENT 1998-03-01
C120074-3 1990-03-19 CERTIFICATE OF INCORPORATION 1990-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306770 Employee Retirement Income Security Act (ERISA) 2013-12-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-02
Termination Date 2016-03-30
Section 1331
Status Terminated

Parties

Name TRUSTEES OF THE INTERNATIONAL
Role Plaintiff
Name PARKCHESTER CONDO ASSOC. CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State