Name: | BAGNATO 205 LEXINGTON AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2005 (20 years ago) |
Entity Number: | 3184752 |
ZIP code: | 10469 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 871 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Address: | 2568 YOUNG AVE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. CRECCO | DOS Process Agent | 2568 YOUNG AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
ANTHONY J CRECCO | Chief Executive Officer | 871 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 871 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2021-05-10 | 2025-05-23 | Address | 2568 YOUNG AVE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2019-03-25 | 2021-05-10 | Address | DEPOSITION AT MY LOCATION, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2017-09-13 | 2025-05-23 | Address | 871 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2017-09-13 | 2019-03-25 | Address | 871 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000372 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
210510060299 | 2021-05-10 | BIENNIAL STATEMENT | 2021-03-01 |
190325060323 | 2019-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
170913006063 | 2017-09-13 | BIENNIAL STATEMENT | 2017-03-01 |
150304006593 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State