Search icon

429 WHITLOCK AVENUE REALTY CORPORATION

Company Details

Name: 429 WHITLOCK AVENUE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1934 (91 years ago)
Entity Number: 46982
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 429 WHITLOCK AVENUE REALTY, CORPORATION, 429 BRUCKNER BLVD, BRONX, NY, United States, 10455

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
HELEN M. POMEROY Agent 429 WHITLOCK AVENUE REALTY, CORPORATION, 429 BRUCKNER BLVD, BRONX, NY, 10455

DOS Process Agent

Name Role Address
HELEN M. POMEROY DOS Process Agent 429 WHITLOCK AVENUE REALTY, CORPORATION, 429 BRUCKNER BLVD, BRONX, NY, United States, 10455

History

Start date End date Type Value
1970-12-29 2010-04-14 Address 39 BRADFORD ROAD, SCARSDALE, NY, USA (Type of address: Registered Agent)
1970-12-29 2010-04-14 Address 1350 AVE.OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1935-01-03 1970-12-29 Address 429 WHITLOCK AVENUE, BRONX, NY, USA (Type of address: Service of Process)
1934-05-24 2010-04-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
100414000232 2010-04-14 CERTIFICATE OF AMENDMENT 2010-04-14
990506000227 1999-05-06 ANNULMENT OF DISSOLUTION 1999-05-06
DP-1354586 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B659089-2 1988-07-05 ASSUMED NAME CORP INITIAL FILING 1988-07-05
877723-3 1970-12-29 CERTIFICATE OF AMENDMENT 1970-12-29
DES27460 1935-01-03 CERTIFICATE OF AMENDMENT 1935-01-03
4657-72 1934-05-24 CERTIFICATE OF INCORPORATION 1934-05-24

Date of last update: 02 Mar 2025

Sources: New York Secretary of State