Name: | 333 BRONX RIVER TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1981 (44 years ago) |
Entity Number: | 698794 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 65000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O GRAMATAN MANAGEMENT INC | DOS Process Agent | 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THOMAS PRICE | Chief Executive Officer | 333 BRONX RIVER ROAD, 626, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-05 | 2024-09-27 | Shares | Share type: PAR VALUE, Number of shares: 65000, Par value: 1 |
2014-06-05 | 2015-12-01 | Address | 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2014-06-05 | 2015-12-01 | Address | 333 BROOK RIVER RD, 626, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2014-06-05 | 2015-12-01 | Address | 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2005-06-29 | 2014-06-05 | Address | 333 BRONX RIVER RD, #707, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501061826 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
151201007281 | 2015-12-01 | BIENNIAL STATEMENT | 2015-05-01 |
140605002133 | 2014-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
050629002217 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030425002440 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State