Name: | 27 BRUCKNER BLVD., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1994 (31 years ago) |
Entity Number: | 1838576 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 27 BRUCKNER BLVD, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
27 BRUCKNER BLVD., INC. | DOS Process Agent | 27 BRUCKNER BLVD, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
SHARONE BEN-HAROSH | Chief Executive Officer | 27 BRUCKNER BLVD, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2008-07-24 | 2019-09-12 | Address | 27 BRUCKNER BLVD, 2ND FL, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2008-07-24 | 2019-09-12 | Address | 27 BRUCKNER BLVD, 2ND FL, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2007-05-04 | 2008-07-24 | Address | ATTN.: PRESIDENT, 466 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-08-17 | 2019-09-12 | Address | 27 BRUCKNER BLVD, 2ND FL, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190912060393 | 2019-09-12 | BIENNIAL STATEMENT | 2018-07-01 |
160701006341 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140709007020 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120808002712 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100803002849 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State