Search icon

BROCKWAY REALTY ASSOCIATES INC.

Company Details

Name: BROCKWAY REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1905840
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 1250 WATERS PL, PH 1, BRONX, NY, United States, 10461
Address: 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. PAT SIMONE Agent 1000 MAIN STREET, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
BROCKWAY REALTY ASSOCIATES INC. DOS Process Agent 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOSEPH SIMONE Chief Executive Officer 1250 WATERS PL, PH 1, BRONX, NY, United States, 10461

Legal Entity Identifier

LEI Number:
549300TW1U0H1L0IN525

Registration Details:

Initial Registration Date:
2018-10-26
Next Renewal Date:
2019-10-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-11-30 Address 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2011-04-08 2023-11-30 Address 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process)
2011-03-29 2011-04-08 Address 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Service of Process)
2011-03-29 2021-03-03 Address 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130022504 2023-11-30 BIENNIAL STATEMENT 2023-03-01
210303060842 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060563 2019-03-06 BIENNIAL STATEMENT 2019-03-01
180711006323 2018-07-11 BIENNIAL STATEMENT 2017-03-01
130404002068 2013-04-04 BIENNIAL STATEMENT 2013-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State