Search icon

270 BRONXVILLE ROAD OWNERS, INC.

Company Details

Name: 270 BRONXVILLE ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1980 (45 years ago)
Entity Number: 647430
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 19001

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
270 BRONXVILLE ROAD OWNERS CORP. DOS Process Agent C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
CHRIS STOKES Chief Executive Officer 270 BRONXVILLE RD, APT C, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 270 BRONXVILLE RD, APT C, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 19001, Par value: 1
2021-11-05 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 19001, Par value: 1
2020-02-19 2024-05-30 Address 270 BRONXVILLE RD, APT C, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2020-02-19 2024-05-30 Address 1053 SAW MILL RIVER RD, SUITE 202, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530016980 2024-05-30 BIENNIAL STATEMENT 2024-05-30
200803062063 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200219060205 2020-02-19 BIENNIAL STATEMENT 2018-08-01
120814003259 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100817002230 2010-08-17 BIENNIAL STATEMENT 2010-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State