Name: | AFF-PSA BRONX-9D, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1992 (33 years ago) |
Entity Number: | 1631772 |
ZIP code: | 10276 |
County: | New York |
Place of Formation: | New York |
Address: | 93 FOURTH AVE, #1289, NEW YORK, NY, United States, 10276 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC ANDERSON | Chief Executive Officer | 93 FOURTH AVE., #1289, NEW YORK, NY, United States, 10276 |
Name | Role | Address |
---|---|---|
AFF-PSA BRONX-9D, INC. | DOS Process Agent | 93 FOURTH AVE, #1289, NEW YORK, NY, United States, 10276 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-26 | 2020-04-24 | Address | 333 PARK AVE SOUTH, STE 4E, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-04-21 | 2020-04-24 | Address | 333 PARK AVE. SOUTH, STE 4E, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2017-04-21 | 2018-12-26 | Address | 333 PAKR AVE SOUTH, STE 4E, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-06-26 | 2017-04-21 | Address | 340 PLEASANT AVE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2000-06-26 | 2017-04-21 | Address | 340 PLEASANT AVE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2000-06-26 | 2017-04-21 | Address | 340 PLEASANT AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 2000-06-26 | Address | 213-15 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1996-04-26 | 2000-06-26 | Address | 213-15 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1996-04-26 | 2000-06-26 | Address | 213-15 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1992-04-27 | 2023-08-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424060377 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
181226006133 | 2018-12-26 | BIENNIAL STATEMENT | 2018-04-01 |
170421002018 | 2017-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
040514002842 | 2004-05-14 | BIENNIAL STATEMENT | 2004-04-01 |
020403002748 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000626002167 | 2000-06-26 | BIENNIAL STATEMENT | 2000-04-01 |
980901002257 | 1998-09-01 | BIENNIAL STATEMENT | 1998-04-01 |
960426002052 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
920427000278 | 1992-04-27 | CERTIFICATE OF INCORPORATION | 1992-04-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State