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