BRONX DAY CARE CENTER, INC.

Name: | BRONX DAY CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2007 (18 years ago) |
Entity Number: | 3566410 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 559 E TREMONT AVE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW FERRIERE | Chief Executive Officer | 559 E TREMONT AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 559 E TREMONT AVE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-07 | 2019-02-05 | Address | 559 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2008-02-21 | 2014-11-07 | Address | 559-561 EAST TREMONT AVENUE, 2ND FL, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2007-09-11 | 2008-02-21 | Address | 2111 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905060203 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
190205061122 | 2019-02-05 | BIENNIAL STATEMENT | 2017-09-01 |
170412000573 | 2017-04-12 | ANNULMENT OF DISSOLUTION | 2017-04-12 |
DP-2155251 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
141107002047 | 2014-11-07 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State