Search icon

43 BRONX RIVER ROAD OWNERS, INC.

Company Details

Name: 43 BRONX RIVER ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1982 (43 years ago)
Entity Number: 782076
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 733 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS LLP DOS Process Agent 733 YONKERS AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
RANDY NARDELLA Chief Executive Officer C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-11-27 2024-11-27 Address C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2020-07-07 2024-11-27 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2019-08-12 2020-07-07 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2001-07-13 2019-08-12 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002568 2024-11-27 BIENNIAL STATEMENT 2024-11-27
200707061411 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190812002035 2019-08-12 BIENNIAL STATEMENT 2018-07-01
120727006151 2012-07-27 BIENNIAL STATEMENT 2012-07-01
101027002068 2010-10-27 BIENNIAL STATEMENT 2010-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State