Search icon

CROSS BRONX & WHITE PLAINS REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ALDO LEONFORTI Chief Executive Officer 1504 KENNELWORTH PL, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 757, BRONX, NY, United States, 10465

History

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

Filings

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