Search icon

BRONX CLAREMONT PARKWAY G.P., INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES KING Chief Executive Officer 57 WILLOUGHBY ST., 2ND FLOOR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HOUSING WORKS INC, 57 WILLOUGHBY STREET 2ND, BROOKLYN, NY, United States, 11201

History

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)

Filings

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