Name: | CE PROPERTY MGT., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1995 (30 years ago) |
Entity Number: | 1891810 |
ZIP code: | 10801 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 2488 GRAND CONCOURSE ROOM 307, BRONX, NY, United States, 10458 |
Address: | 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 718-365-8620
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON ESCOBAR | Chief Executive Officer | 2488 GRAND CONCOURSE ROOM 307, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
MORTON KARNER ESQ | DOS Process Agent | 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2003-03-19 | Address | 126 W FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2003-03-19 | Address | 126 W FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1995-02-06 | 1997-04-07 | Address | 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070305002104 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
050317002175 | 2005-03-17 | BIENNIAL STATEMENT | 2005-02-01 |
030319002528 | 2003-03-19 | BIENNIAL STATEMENT | 2003-02-01 |
970407002523 | 1997-04-07 | BIENNIAL STATEMENT | 1997-02-01 |
950905000274 | 1995-09-05 | CERTIFICATE OF AMENDMENT | 1995-09-05 |
950206000099 | 1995-02-06 | CERTIFICATE OF INCORPORATION | 1995-02-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State