Name: | 341 BRONX PARK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1993 (32 years ago) |
Entity Number: | 1772010 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Address: | 341 BRONX PARK AVE., BRONX, NY, United States, 10460 |
Principal Address: | 349 BRONX PARK AVE., BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOLANDA ZENGOTITA | Chief Executive Officer | 349 BRONX PARK AVE., BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 BRONX PARK AVE., BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-06 | 1999-12-01 | Address | 349 BRONX PARK AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
1997-11-06 | 1999-12-01 | Address | 349 BRONX PARK AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
1993-11-15 | 1999-12-01 | Address | 341 BRONX PARK AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127002164 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111116002332 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091124002693 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071226002211 | 2007-12-26 | BIENNIAL STATEMENT | 2007-11-01 |
051228002038 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State