Search icon

3030 JOHNSON AVENUE CORP.

Company Details

Name: 3030 JOHNSON AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1978 (47 years ago)
Entity Number: 508055
ZIP code: 10507
County: Bronx
Place of Formation: New York
Address: 111 bulls head rd, box 371, bedford hills, NY, United States, 10507
Principal Address: 279 WEST 231ST ST, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE ROMERO Chief Executive Officer 3030 JOHNSON AVE, #4J, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
ROBERT E. HILL, INC. DOS Process Agent 111 bulls head rd, box 371, bedford hills, NY, United States, 10507

History

Start date End date Type Value
2025-05-01 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 8620, Par value: 1
2025-05-01 2025-05-01 Address 3030 JOHNSON AVE, #4J, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address C/O ROBERT E. HILL, INC., 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2022-03-01 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 8620, Par value: 1
2002-08-09 2025-05-01 Address 3030 JOHNSON AVE, #4J, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049217 2025-05-01 BIENNIAL STATEMENT 2025-05-01
220303001072 2022-03-03 BIENNIAL STATEMENT 2020-08-01
20141201010 2014-12-01 ASSUMED NAME LLC INITIAL FILING 2014-12-01
121129002322 2012-11-29 BIENNIAL STATEMENT 2012-08-01
100812002211 2010-08-12 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State