Name: | 125 BRONX RIVER ROAD TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1982 (43 years ago) |
Entity Number: | 747355 |
ZIP code: | 10471 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471 |
Shares Details
Shares issued 35000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE MUNOZ | Chief Executive Officer | 125 BRONX RIVER RD, 7E, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
HUDSONCREST PROPERTIES INC. | DOS Process Agent | 5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-30 | 2020-01-02 | Address | SKYVIEW CENTER,, 5683 RIVERDALE AVE, STE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office) |
2019-06-10 | 2020-01-02 | Address | SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
2018-02-28 | 2019-07-30 | Address | 5683 RIVERDALE AVE, STE 203, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2018-02-28 | 2019-06-10 | Address | 5693 RIVERDALE AVE, STE 203, BRONX, NY, 10471, USA (Type of address: Service of Process) |
2014-05-14 | 2018-02-28 | Address | 5683 RIVERDALE AVE STE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061748 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190730002018 | 2019-07-30 | AMENDMENT TO BIENNIAL STATEMENT | 2018-01-01 |
190610001001 | 2019-06-10 | CERTIFICATE OF CHANGE | 2019-06-10 |
180228006174 | 2018-02-28 | BIENNIAL STATEMENT | 2018-01-01 |
140514002443 | 2014-05-14 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State