Search icon

CE PROPERTY MGT., LTD.

Company Details

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

Chief Executive Officer

Name Role Address
RAMON ESCOBAR Chief Executive Officer 2488 GRAND CONCOURSE ROOM 307, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
MORTON KARNER ESQ DOS Process Agent 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801

History

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)

Filings

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