Search icon

AFF-PSA BRONX-9D, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC ANDERSON Chief Executive Officer 93 FOURTH AVE., #1289, NEW YORK, NY, United States, 10276

DOS Process Agent

Name Role Address
AFF-PSA BRONX-9D, INC. DOS Process Agent 93 FOURTH AVE, #1289, NEW YORK, NY, United States, 10276

History

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

Filings

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