Search icon

406 EAST 161ST STREET PROPERTIES, LTD.

Company Details

Name: 406 EAST 161ST STREET PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1980 (45 years ago)
Entity Number: 613964
ZIP code: 33433
County: Bronx
Place of Formation: New York
Address: 8689 Boca Drive, Unit 21, Boca Raton, FL, United States, 33433
Principal Address: 8689 BOCA DRIVE, UNIT 21, Boca Raton, FL, United States, 33433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM GRIECO Chief Executive Officer 8689 BOCA DRIVE, UNIT 21, BOCA RATON, NY, United States, 33433

DOS Process Agent

Name Role Address
WILLIAM GRIECO DOS Process Agent 8689 Boca Drive, Unit 21, Boca Raton, FL, United States, 33433

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 703 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 8689 BOCA DRIVE, UNIT 21, BOCA RATON, NY, 33433, USA (Type of address: Chief Executive Officer)
1993-05-03 2024-11-26 Address 703 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1993-05-03 2024-11-26 Address 406 EAST 161 STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
1980-03-07 1993-05-03 Address 406 EAST 161ST ST., BRONX, NY, 10451, USA (Type of address: Service of Process)
1980-03-07 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126001120 2024-11-26 BIENNIAL STATEMENT 2024-11-26
940419002057 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930503002643 1993-05-03 BIENNIAL STATEMENT 1993-03-01
A650893-4 1980-03-07 CERTIFICATE OF INCORPORATION 1980-03-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State