Search icon

BRONXVILLE BUILDING MANAGEMENT LTD.

Company Details

Name: BRONXVILLE BUILDING MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1998 (27 years ago)
Date of dissolution: 06 Mar 2025
Entity Number: 2268083
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 909 MIDLAND AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAL ATTINA Chief Executive Officer 909 MIDLAND AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
BRONXVILLE BUILDING MANAGEMENT LTD. DOS Process Agent 909 MIDLAND AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2020-06-01 2025-03-12 Address 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2000-06-07 2025-03-12 Address 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1998-06-10 2020-06-01 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1998-06-10 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312001010 2025-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-06
200601061216 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180706006290 2018-07-06 BIENNIAL STATEMENT 2018-06-01
141007006387 2014-10-07 BIENNIAL STATEMENT 2014-06-01
120809002617 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100624002123 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080710002704 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060525003001 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040712002516 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020606002118 2002-06-06 BIENNIAL STATEMENT 2002-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State