Name: | BILDNER CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1974 (51 years ago) |
Entity Number: | 342354 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 25 New Canaan Avenue, Norwalk, CT, United States, 06851 |
Address: | 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KRONISH LIEB WEINER & HELLMAN | DOS Process Agent | 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CARL BILDNER, PRESIDENT | Chief Executive Officer | 25 NEW CANAAN AVENUE, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 1111 SUMMER STREET, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 25 NEW CANAAN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 2024-06-24 | Address | 1114 AVE OF AMERICAS, NEW YORK, NY, 10036, 7798, USA (Type of address: Service of Process) |
1992-12-28 | 2024-06-24 | Address | 1111 SUMMER STREET, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1996-05-08 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002796 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
C349350-1 | 2004-06-25 | ASSUMED NAME CORP INITIAL FILING | 2004-06-25 |
020410002351 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000418002191 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980429002605 | 1998-04-29 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State