Search icon

CROSS BRONX MANAGING MEMBER CORP.

Company Details

Name: CROSS BRONX MANAGING MEMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2006 (19 years ago)
Entity Number: 3422834
ZIP code: 12207
County: Bronx
Place of Formation: New York
Principal Address: 600 Madison Avenue, 15th Floor, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BEN ASHKENAZY Chief Executive Officer 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-10-08 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-15 2024-10-08 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008001130 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221004002693 2022-10-04 BIENNIAL STATEMENT 2022-10-01
220215000359 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
201019060083 2020-10-19 BIENNIAL STATEMENT 2020-10-01
SR-93439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State