Search icon

BRONCO DEVELOPMENT, LTD.

Company Details

Name: BRONCO DEVELOPMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1974 (50 years ago)
Entity Number: 356329
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 680 Kinderkamack Road, Suite 200, River Edge, NJ, United States, 07661
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JON A. SCHIAVO Chief Executive Officer 680 KINDERKAMACK ROAD, SUITE 200, RIVER EDGE, NJ, United States, 07661

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-23 2024-07-23 Address 680 KINDERKAMACK ROAD, SUITE 200, RIVER EDGE, NJ, 07661, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 49 MARSDALE STREET, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2008-01-07 2024-07-23 Address CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-07 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1998-12-22 2008-01-07 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1992-12-02 2008-01-07 Address 49 MARSDALE STREET, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1992-12-02 2024-07-23 Address 49 MARSDALE STREET, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1974-11-19 1998-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240723001420 2024-07-23 BIENNIAL STATEMENT 2024-07-23
240723001758 2024-07-22 CERTIFICATE OF CHANGE BY ENTITY 2024-07-22
080107000291 2008-01-07 CERTIFICATE OF AMENDMENT 2008-01-07
071228001089 2007-12-28 CERTIFICATE OF MERGER 2007-12-28
061031002775 2006-10-31 BIENNIAL STATEMENT 2006-11-01
20050506010 2005-05-06 ASSUMED NAME CORP INITIAL FILING 2005-05-06
041213002665 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021101002411 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001228002033 2000-12-28 BIENNIAL STATEMENT 2000-11-01
981222000678 1998-12-22 CERTIFICATE OF AMENDMENT 1998-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State