Search icon

780 E. TREMONT AVE., INC.

Company Details

Name: 780 E. TREMONT AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834182
ZIP code: 10983
County: Bronx
Place of Formation: New York
Address: 251 KINGS HIGHWAY, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S JINDAL Chief Executive Officer 251 KINGS HIGHWAY, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 KINGS HIGHWAY, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
1992-12-16 2005-06-15 Address 251 KINGS HWY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
1992-12-16 2005-06-15 Address 251 KINGS HWY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
1992-12-16 2005-06-15 Address 780 E. TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)
1983-04-11 1992-12-16 Address 780 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002145 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110420003184 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090414002967 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070426002853 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050615002551 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030331002373 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010420002575 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990406002443 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970415002751 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930706002186 1993-07-06 BIENNIAL STATEMENT 1993-04-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State