Name: | BRONX CLAREMONT PARKWAY G.P., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2009 (16 years ago) |
Date of dissolution: | 12 Mar 2025 |
Entity Number: | 3763869 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HOUSING WORKS INC, 57 WILLOUGHBY STREET 2ND, BROOKLYN, NY, United States, 11201 |
Principal Address: | 57 WILLOUGHBY ST., 2ND FLOOR, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KING | Chief Executive Officer | 57 WILLOUGHBY ST., 2ND FLOOR, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HOUSING WORKS INC, 57 WILLOUGHBY STREET 2ND, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-24 | 2025-03-13 | Address | 57 WILLOUGHBY ST., 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-01-15 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2009-01-15 | 2025-03-13 | Address | C/O HOUSING WORKS INC, 57 WILLOUGHBY STREET 2ND, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000276 | 2025-03-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-12 |
190124002046 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
171020000090 | 2017-10-20 | ANNULMENT OF DISSOLUTION | 2017-10-20 |
DP-2075397 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090115000738 | 2009-01-15 | CERTIFICATE OF INCORPORATION | 2009-01-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State