Name: | 675 WALTON AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1984 (41 years ago) |
Entity Number: | 912557 |
ZIP code: | 10507 |
County: | Bronx |
Place of Formation: | New York |
Address: | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | Agent | 50 plainfield avenue, BEDFORD HILLS, NY, 10507 |
Name | Role | Address |
---|---|---|
THE FERRARA MANAGEMENT GROUP, INC. | DOS Process Agent | 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
LISA KRON | Chief Executive Officer | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | C/O CHARLES H. GREENTHAL MGMT, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-06-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-01 | 2024-04-01 | Address | C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-11 | 2024-02-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037481 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230816002442 | 2023-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-07 |
220505003185 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200909060334 | 2020-09-09 | BIENNIAL STATEMENT | 2020-04-01 |
181211006602 | 2018-12-11 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State