Search icon

1290 FULTON AVENUE REALTY CORP.

Company Details

Name: 1290 FULTON AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1982 (43 years ago)
Entity Number: 787521
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2200 WESTCHESTER AVE, BRONX, NY, United States, 10462
Principal Address: 2 WILCOX AVENUE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR MORENO Chief Executive Officer 2 WILCOX AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
JOSE A. QUESADA, ESQ. DOS Process Agent 2200 WESTCHESTER AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 2 WILCOX AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-02 2025-01-23 Address 2 WILCOX AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1982-08-13 2025-01-23 Address 2200 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1982-08-13 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123003408 2025-01-23 BIENNIAL STATEMENT 2025-01-23
200402060972 2020-04-02 BIENNIAL STATEMENT 2018-08-01
A894498-4 1982-08-13 CERTIFICATE OF INCORPORATION 1982-08-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State