Search icon

J.R.BRONZE CORP.

Company Details

Name: J.R.BRONZE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1996 (29 years ago)
Entity Number: 2026317
ZIP code: 10538
County: Bronx
Place of Formation: New York
Address: 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GOJCAJ Chief Executive Officer 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
J.R.BRONZE CORP. DOS Process Agent 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 2094 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 875 E 219TH ST, BRONX, NY, 10467, 5307, USA (Type of address: Chief Executive Officer)
2021-12-14 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-13 2024-11-18 Address 875 E 219TH ST, BRONX, NY, 10467, 5307, USA (Type of address: Service of Process)
2008-05-13 2024-11-18 Address 875 E 219TH ST, BRONX, NY, 10467, 5307, USA (Type of address: Chief Executive Officer)
2000-05-17 2008-05-13 Address 2440 BRONX PARK E, BRONX, NY, 10467, 7513, USA (Type of address: Chief Executive Officer)
2000-05-17 2008-05-13 Address 2440 BRONX PARK E, BRONX, NY, 10467, 7513, USA (Type of address: Service of Process)
2000-05-17 2008-05-13 Address 2440 BRONX PRAK E, BRONX, NY, 10467, 7513, USA (Type of address: Principal Executive Office)
1996-05-03 2000-05-17 Address ROBERT SHKRELI, 2440 BRONX RIVER EAST, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118000904 2024-11-18 BIENNIAL STATEMENT 2024-11-18
221115001009 2022-11-15 BIENNIAL STATEMENT 2022-05-01
210812000362 2021-08-12 BIENNIAL STATEMENT 2021-08-12
120716001114 2012-07-16 CERTIFICATE OF AMENDMENT 2012-07-16
100517003116 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080513002570 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060717002216 2006-07-17 BIENNIAL STATEMENT 2006-05-01
040518002726 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020501002613 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000517002696 2000-05-17 BIENNIAL STATEMENT 2000-05-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State