Name: | SOUTH BRONX DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1995 (30 years ago) |
Date of dissolution: | 22 Dec 2004 |
Entity Number: | 1942897 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NATWEST VISTA LLC, 175 WATER ST, NEW YORK, NY, United States, 10038 |
Principal Address: | C/O NATWEST VISTA LLC, 175 WATE ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JON ERIC COOK | Chief Executive Officer | 175 WATER ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
RICHARD DAINGERFIELD | DOS Process Agent | C/O NATWEST VISTA LLC, 175 WATER ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-25 | 1998-01-06 | Address | 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1995-07-25 | 1997-08-25 | Address | INC., 10 EXCHANGE PLACE, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041222000771 | 2004-12-22 | CERTIFICATE OF DISSOLUTION | 2004-12-22 |
980106002452 | 1998-01-06 | BIENNIAL STATEMENT | 1997-07-01 |
970825000076 | 1997-08-25 | CERTIFICATE OF CHANGE | 1997-08-25 |
950725000446 | 1995-07-25 | CERTIFICATE OF INCORPORATION | 1995-07-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State