Search icon

4295 WEBSTER AVENUE OWNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
CARL MERANTE Chief Executive Officer C/O PRIME LOCATIONS INC., 733 YONKERS AVE, YONKERS, NY, United States, 10704

History

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)

Filings

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