Name: | CROSS BRONX & WHITE PLAINS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1973 (51 years ago) |
Entity Number: | 238748 |
ZIP code: | 10465 |
County: | New York |
Place of Formation: | New York |
Address: | 1504 KENNELWORTH PLACE, BRONX, NY, United States, 10465 |
Address: | po box 757, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO LEONFORTI | Chief Executive Officer | 1504 KENNELWORTH PL, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | po box 757, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 1504 KENNELWORTH PL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-12-30 | Address | 1504 KENNELWORTH PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2023-11-03 | 2023-11-03 | Address | 1504 KENNELWORTH PL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2024-12-30 | Address | 1504 KENNELWORTH PL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 1504 KENNELWORTH PL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-11-03 | Address | 1504 KENNELWORTH PL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-11-03 | Address | 1504 KENNELWORTH PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2023-08-25 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018930 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
231103002881 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
230825003477 | 2023-08-25 | BIENNIAL STATEMENT | 2021-11-01 |
091130002238 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
080205002459 | 2008-02-05 | BIENNIAL STATEMENT | 2007-11-01 |
060130002868 | 2006-01-30 | BIENNIAL STATEMENT | 2005-11-01 |
031107002632 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
C245561-2 | 1997-03-27 | ASSUMED NAME CORP INITIAL FILING | 1997-03-27 |
931230002154 | 1993-12-30 | BIENNIAL STATEMENT | 1993-11-01 |
930108002736 | 1993-01-08 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State