Name: | 4295 WEBSTER AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1984 (41 years ago) |
Entity Number: | 913760 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Principal Address: | C/O PRIME LOCATIONS, INC., 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 35000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SMITH, BUSS & JACOBS, LLP | DOS Process Agent | ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
CARL MERANTE | Chief Executive Officer | C/O PRIME LOCATIONS INC., 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 35000, Par value: 0.01 |
2002-04-25 | 2006-05-16 | Address | C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2006-08-03 | Address | C/O PRIME LOCATIONS, INC., 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2000-05-10 | 2002-04-25 | Address | C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 2000-05-10 | Address | 4295 WEBSTER AVE, APT 3F, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 2002-04-25 | Address | %PRIME LOCATIONS, INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1996-05-08 | 2002-04-25 | Address | %PRIME LOCATIONS, INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1996-05-08 | Address | 2960 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1996-05-08 | Address | 4295 WEBSTER AVENUE, #5-D, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 1996-05-08 | Address | % INTERBORO HOLDING CORP., 2960 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228002051 | 2020-02-28 | BIENNIAL STATEMENT | 2018-05-01 |
120713002528 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
100601002678 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
060803000909 | 2006-08-03 | CERTIFICATE OF CHANGE | 2006-08-03 |
060516003046 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040525002185 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020425002793 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000510002602 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
960508002125 | 1996-05-08 | BIENNIAL STATEMENT | 1996-05-01 |
930825002638 | 1993-08-25 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State