Name: | BRONTON APPAREL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1963 (62 years ago) |
Entity Number: | 160612 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BRONFELD | Chief Executive Officer | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 2001-10-24 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2001-10-24 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2001-10-24 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1963-10-17 | 1995-06-30 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111025002952 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091016002306 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071016002178 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051130002603 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031009002389 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State