Search icon

801 BRONX RIVER OWNERS, INC.

Company Details

Name: 801 BRONX RIVER OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1982 (43 years ago)
Entity Number: 766737
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: c/o Prime Locations, Inc., 733 Yonkers Avneue, Yonkers, NY, United States, 10704
Address: 733 yonkers avenue, YONKERS, NY, United States, 10704

Shares Details

Shares issued 72000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DIANA SULLIVAN Chief Executive Officer C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
prime locations inc. DOS Process Agent 733 yonkers avenue, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-03-04 2025-03-04 Address BRONX RIVER RD, APT 821-4A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-06-28 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 72000, Par value: 1
2024-04-03 2024-04-03 Address C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address BRONX RIVER RD, APT 821-4A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 821BRONX RIVER RD, 2E, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-03-04 Address 821BRONX RIVER RD, 2E, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 72000, Par value: 1
2024-04-03 2025-03-04 Address 399 Knollwood Road, Suite 213, White Plains, NY, 10603, USA (Type of address: Service of Process)
2022-09-06 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 72000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250304001492 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
240403001563 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220802003055 2022-08-02 BIENNIAL STATEMENT 2022-04-01
150120000829 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
111221000612 2011-12-21 CERTIFICATE OF CHANGE 2011-12-21
080501002488 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060509002699 2006-05-09 BIENNIAL STATEMENT 2006-04-01
040422002365 2004-04-22 BIENNIAL STATEMENT 2004-04-01
030620002170 2003-06-20 BIENNIAL STATEMENT 2002-04-01
A863505-6 1982-04-28 CERTIFICATE OF INCORPORATION 1982-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State