Name: | 601 KAPPOCK OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1981 (44 years ago) |
Entity Number: | 739136 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 279 W. 231ST STREET, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 30000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. HILL INC. | DOS Process Agent | 279 W. 231ST STREET, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
MARYANNE SULLIVAN | Chief Executive Officer | 601 KAPPOCK ST, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-14 | 2018-08-16 | Address | 601 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2014-01-14 | Address | 601 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2012-01-10 | Address | 601 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2003-12-10 | 2006-01-20 | Address | 601 KAPPOCK ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2003-12-10 | Address | 279 W. 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220810002787 | 2022-08-10 | BIENNIAL STATEMENT | 2021-12-01 |
180816006067 | 2018-08-16 | BIENNIAL STATEMENT | 2017-12-01 |
140114002292 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120110002982 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091214002738 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State