1063 WARD AVENUE REALTY INC.

Name: | 1063 WARD AVENUE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1991 (34 years ago) |
Entity Number: | 1503441 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1306 FTELEY AVENUE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HUGH J. LEWIS | Chief Executive Officer | 1306 FTELEY AVENUE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1306 FTELEY AVENUE, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-18 | 2007-01-09 | Address | 1306 FTELEY AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
1997-02-18 | 2007-01-09 | Address | 1306 FTELEY AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2007-01-09 | Address | 1306 FTELEY AVE, BRONX, NY, 10472, USA (Type of address: Service of Process) |
1993-02-17 | 1997-02-18 | Address | 1700 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1997-02-18 | Address | 1700 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128002764 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
081226002089 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070109002613 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
060111000701 | 2006-01-11 | CERTIFICATE OF AMENDMENT | 2006-01-11 |
050201002039 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State