Name: | BAKKER REALTY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1946 (79 years ago) |
Entity Number: | 58612 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4640 FURMAN AVENUE, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4640 FURMAN AVENUE, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
WILLIAM BAKKER | Chief Executive Officer | 1805 EWING PLACE, CORTLANT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-09 | 2012-05-31 | Address | 4640 FURMAN AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
1996-05-02 | 1998-04-09 | Address | 750 E 241ST ST, BRONX, NY, 10470, USA (Type of address: Service of Process) |
1996-05-02 | 1998-04-09 | Address | 750 E 241ST ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1996-05-02 | Address | 750 E 241ST ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1998-04-09 | Address | 53 HART AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612002335 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120531002520 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100421003591 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080403002023 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060417002718 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State