Name: | COLONIAL PLACE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1995 (30 years ago) |
Entity Number: | 1906356 |
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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Y8PWI48TXUCR96 | 1906356 | US-NY | GENERAL | ACTIVE | 1995-03-23 | |||||||||||||||||||
|
Legal | C/O MR. PAT SIMONE, 1000 MAIN STREET, NEW ROCHELLE, US-NY, US, 10801 |
Headquarters | 1250 WATERS PLACE, PH1, BRONX, NEW YORK, US-NY, US, 10461 |
Registration details
Registration Date | 2015-12-12 |
Last Update | 2024-03-07 |
Status | ISSUED |
Next Renewal | 2025-03-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1906356 |
Name | Role | Address |
---|---|---|
COLONIAL PLACE REALTY CORP. | DOS Process Agent | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
MR. PAT SIMONE | Agent | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801 |
Name | Role | Address |
---|---|---|
JOSEPH SIMONE | Chief Executive Officer | 1250 WATERS PL, PH 1, BRONX, NY, United States, 10461 |
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) |
2011-04-07 | 2023-11-30 | Address | 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2011-03-29 | 2011-04-07 | Address | 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2011-03-29 | 2023-11-30 | Address | 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2011-03-29 | Address | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2007-04-03 | 2011-03-29 | Address | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2011-03-29 | Address | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1997-12-17 | 2007-04-03 | Address | 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2007-04-03 | Address | 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1995-03-23 | 2023-11-30 | Address | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130022614 | 2023-11-30 | BIENNIAL STATEMENT | 2023-03-01 |
220513001616 | 2022-05-13 | BIENNIAL STATEMENT | 2021-03-01 |
130404002066 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
110407001019 | 2011-04-07 | CERTIFICATE OF CHANGE | 2011-04-07 |
110329002021 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090309002056 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070403002561 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050513002687 | 2005-05-13 | BIENNIAL STATEMENT | 2005-03-01 |
030328002429 | 2003-03-28 | BIENNIAL STATEMENT | 2003-03-01 |
010330002605 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State