Name: | BRONX-1241, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1997 (28 years ago) |
Entity Number: | 2178519 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 404 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550 |
Address: | 404 PENINSULA BOULEVARD, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARIEH YAMINI | Chief Executive Officer | 404 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
BRONX-1241, INC. | DOS Process Agent | 404 PENINSULA BOULEVARD, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-11 | 2017-12-22 | Address | 1 OLD COUNTRY, STE 420, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2013-10-11 | 2017-12-22 | Address | 404 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2007-12-10 | 2013-10-11 | Address | 400 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2007-12-10 | 2013-10-11 | Address | 91 TAFT AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2007-12-10 | 2013-10-11 | Address | 91 TAFT AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904060528 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
171222006098 | 2017-12-22 | BIENNIAL STATEMENT | 2017-09-01 |
131011002008 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
110923002278 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090925002309 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State