Search icon

4100 PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WEISS WAY, SOUTHINGTON, CT, United States, 06489

Chief Executive Officer

Name Role Address
THERESA CIAMARRA Chief Executive Officer 33 WEISS WAY, SOUTHINGTON, CT, United States, 06489

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State