Search icon

BRONX PARK MOTEL CORP.

Company Details

Name: BRONX PARK MOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1994 (31 years ago)
Entity Number: 1870089
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2500 CROTONA AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRONX PARK MOTEL CORP. DOS Process Agent 2500 CROTONA AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
MITCH SUSS Chief Executive Officer 2500 CROTONA AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2022-01-11 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-02 2001-01-18 Address 11-80 JACKSON AVE, SCARSDALE, NY, 10458, USA (Type of address: Chief Executive Officer)
1996-12-02 2001-01-18 Address 3000 GAMEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1996-12-02 2020-11-19 Address 2500 CROTONA AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1994-11-22 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201119060000 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181102006010 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161117006013 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141112006036 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121114002291 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Court Cases

Court Case Summary

Filing Date:
2021-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAUREANO
Party Role:
Plaintiff
Party Name:
BRONX PARK MOTEL CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State