Search icon

IVORY 3908 BRONX REALTY CORP.

Company Details

Name: IVORY 3908 BRONX REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2050100
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230
Principal Address: RESIDENTIAL MANAGEMENT INC, 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT INC DOS Process Agent 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-04-04 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-22 2014-07-16 Address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-07-22 2014-07-16 Address 1651 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1998-07-21 2008-07-22 Address RESIDENTIAL MANAGEMENT INC, 40 EXCHANGE PLACE SUITE 1105, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1998-07-21 2008-07-22 Address 40 EXCHANGE PLACE, SUITE 1105, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1998-07-21 2008-07-22 Address 40 EXCHANGE PLACE, 1105, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1996-07-22 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-22 1998-07-21 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143378 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140716006720 2014-07-16 BIENNIAL STATEMENT 2014-07-01
130625002232 2013-06-25 BIENNIAL STATEMENT 2012-07-01
130621000364 2013-06-21 ANNULMENT OF DISSOLUTION 2013-06-21
DP-1812396 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080722002108 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060627002688 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040729002519 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020620002328 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000629002459 2000-06-29 BIENNIAL STATEMENT 2000-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State