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
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 | 2023-11-30 | Address | 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2011-03-29 | 2011-04-07 | Address | 1250 WATERS PL, PH 1, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2007-04-03 | 2011-03-29 | Address | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State