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
Name | Role | Address |
---|---|---|
WILLIAM GRIECO | Chief Executive Officer | 8689 BOCA DRIVE, UNIT 21, BOCA RATON, NY, United States, 33433 |
Name | Role | Address |
---|---|---|
WILLIAM GRIECO | DOS Process Agent | 8689 Boca Drive, Unit 21, Boca Raton, FL, United States, 33433 |
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 |
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