1455 CROMWELL HOLDING CORP.

Name: | 1455 CROMWELL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1947 (78 years ago) |
Entity Number: | 79096 |
ZIP code: | 10452 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1455 CROMWELL AVE, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MARON | Chief Executive Officer | 5 GIFFORD ST, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1455 CROMWELL AVE, BRONX, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-20 | 2003-01-16 | Address | 1455 CROMWELL AVE., BRONX, NY, 10452, 3212, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2003-01-16 | Address | 1455 CROMWELL AVE., BRONX, NY, 10452, 3212, USA (Type of address: Service of Process) |
1995-03-03 | 2003-01-16 | Address | 26 BEACH RD, OSSINING, NY, 10562, 3201, USA (Type of address: Chief Executive Officer) |
1995-03-03 | 1999-01-20 | Address | 1455 CROMWELL AVE, BRONX, NY, 10452, 3292, USA (Type of address: Principal Executive Office) |
1995-03-03 | 1999-01-20 | Address | 1455 CROMWELL AVE, BRONX, NY, 10452, 3292, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090121003031 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
050214003084 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030116002822 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010108002576 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990120002634 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State