Name: | 1855 BRONXDALE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1997 (28 years ago) |
Entity Number: | 2151935 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1855-57 BRONXDALE AVE, BRONX, NY, United States, 10462 |
Principal Address: | 7 GREENFIELD DRIVE, WARICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1855 BRONXDALE REALTY CORP. | DOS Process Agent | 1855-57 BRONXDALE AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
DANIEL MCNALLY | Chief Executive Officer | 1855 BRONXDALE AVE / BSMT, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 1855 BRONXDALE AVE / BSMT, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2023-06-21 | Address | 1855-57 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2003-05-21 | 2009-09-10 | Address | 1855 BRONXDALE AVE / BSMT, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
2003-05-21 | 2023-06-21 | Address | 1855 BRONXDALE AVE / BSMT, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2021-06-07 | Address | 1855-57 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621004550 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210607060412 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190606060497 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170601007408 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602007564 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State