Search icon

3952 BWAY. CORP.

Company Details

Name: 3952 BWAY. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2007 (18 years ago)
Entity Number: 3542370
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3952 BROADWAY, NEW YORK, NY, United States, 10032
Principal Address: 1 DUGAN LANE, YONKERS, NY, United States, 10710

Contact Details

Phone +1 212-857-5412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEAD RAMADAN Chief Executive Officer 5900 ARLINGTON AVE #22V, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3952 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
1287689-DCA Inactive Business 2008-06-09 2010-09-15

Filings

Filing Number Date Filed Type Effective Date
090811002896 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070712000644 2007-07-12 CERTIFICATE OF INCORPORATION 2007-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
884979 SWC-CON INVOICED 2010-02-24 3573.830078125 Sidewalk Consent Fee
884980 SWC-CON INVOICED 2009-02-18 3670.550048828125 Sidewalk Consent Fee
884981 SWC-CON INVOICED 2008-10-10 2008.5899658203125 Sidewalk Consent Fee
884975 LICENSE INVOICED 2008-06-09 510 Two-Year License Fee
884976 PLANREVIEW INVOICED 2008-06-02 310 Plan Review Fee
884977 CNV_PC INVOICED 2008-06-02 445 Petition for revocable Consent - SWC Review Fee
884978 CNV_FS INVOICED 2008-06-02 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 28 Mar 2025

Sources: New York Secretary of State