Name: | CHEDWARD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1951 (74 years ago) |
Entity Number: | 82339 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 429 BRUCKNER BOULEVARD, BRONX, NY, United States, 10455 |
Address: | CHEDWARD REALTY CORP., 429 BRUCKNER BOULEVARD, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 21350
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HELEN M. POMEROY | Agent | 429 BRUCKNER BOULEVARD, BRONX, NY, 10455 |
Name | Role | Address |
---|---|---|
HELEN M. POMEROY | DOS Process Agent | CHEDWARD REALTY CORP., 429 BRUCKNER BOULEVARD, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
HELEN POMEROY | Chief Executive Officer | 429 BRUCKNER BOULEVARD, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-08 | 2010-04-13 | Address | 429 BRUCKNER BLVD, BRONX, NY, 10455, USA (Type of address: Service of Process) |
1984-11-26 | 1997-08-08 | Address | 429 BRUCKNER BLVD., BRONX, NY, 10455, USA (Type of address: Service of Process) |
1970-12-29 | 2010-04-13 | Address | 39 BRADFORD ROAD, SCARSDALE, NY, USA (Type of address: Registered Agent) |
1970-12-29 | 1984-11-26 | Address | 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1951-08-17 | 2010-04-13 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100413000611 | 2010-04-13 | CERTIFICATE OF AMENDMENT | 2010-04-13 |
090731002272 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
051012002886 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030814002049 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010802002123 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State