Search icon

BILDNER CAPITAL CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
KRONISH LIEB WEINER & HELLMAN DOS Process Agent 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CARL BILDNER, PRESIDENT Chief Executive Officer 25 NEW CANAAN AVENUE, NORWALK, CT, United States, 06851

Links between entities

Type:
Headquarter of
Company Number:
0117676
State:
CONNECTICUT

History

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)

Filings

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