Search icon

COLONIAL PLACE REALTY CORP.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y8PWI48TXUCR96 1906356 US-NY GENERAL ACTIVE 1995-03-23

Addresses

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

DOS Process Agent

Name Role Address
COLONIAL PLACE REALTY CORP. DOS Process Agent 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Agent

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

Chief Executive Officer

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

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)
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)

Filings

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