4100 PROPERTIES INC.

Name: | 4100 PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1974 (51 years ago) |
Entity Number: | 345065 |
ZIP code: | 06489 |
County: | Bronx |
Place of Formation: | New York |
Address: | 33 WEISS WAY, SOUTHINGTON, CT, United States, 06489 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 WEISS WAY, SOUTHINGTON, CT, United States, 06489 |
Name | Role | Address |
---|---|---|
THERESA CIAMARRA | Chief Executive Officer | 33 WEISS WAY, SOUTHINGTON, CT, United States, 06489 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 33 WEISS WAY, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-07 | 2024-12-24 | Address | 33 WEISS WAY, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer) |
2016-04-07 | 2024-12-24 | Address | 33 WEISS WAY, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process) |
1974-06-05 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001045 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
220715001094 | 2022-07-15 | BIENNIAL STATEMENT | 2022-06-01 |
200604061113 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180604008714 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160620006082 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State