1000 SAW MILL RIVER ROAD ASSOCIATES, INC.

Name: | 1000 SAW MILL RIVER ROAD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1994 (31 years ago) |
Entity Number: | 1823461 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1250 WATERS PL, PH1, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH SIMONE | Chief Executive Officer | 1250 WATERS PL, PH1, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
1000 SAW MILL RIVER ROAD ASSOCIATES, INC. | DOS Process Agent | 1250 WATERS PL, PH1, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 1250 WATERS PL, PH1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-27 | 2024-09-30 | Address | 1250 WATERS PL, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2012-07-27 | 2024-09-30 | Address | 1250 WATERS PL, PH1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2011-04-08 | 2012-07-27 | Address | 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930020083 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220727001370 | 2022-07-27 | BIENNIAL STATEMENT | 2022-05-01 |
SR-21734 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501006277 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140506006889 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State