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
Name | Role | Address |
---|---|---|
JORGE ROMERO | Chief Executive Officer | 3030 JOHNSON AVE, #4J, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ROBERT E. HILL, INC. | DOS Process Agent | 111 bulls head rd, box 371, bedford hills, NY, United States, 10507 |
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) |
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