Name: | 270 BRONX REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1995 (30 years ago) |
Entity Number: | 1904871 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 320 FIFTH AVE. SUITE 1104, NEW YORK, NY, United States, 10001 |
Principal Address: | 320 5TH AVE, SUITE 1104, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 FIFTH AVE. SUITE 1104, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEPHEN MALLIS | Chief Executive Officer | 320 5TH AVE, SUITE 1104, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-25 | 2005-12-27 | Address | 320 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2005-12-27 | Address | 320 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-03-20 | 2005-12-27 | Address | 270 RIDER AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051227002520 | 2005-12-27 | BIENNIAL STATEMENT | 2005-03-01 |
030314002064 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010328002858 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
000925002353 | 2000-09-25 | BIENNIAL STATEMENT | 1999-03-01 |
950320000715 | 1995-03-20 | CERTIFICATE OF INCORPORATION | 1995-03-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State