Search icon

3750 BRONX BOULEVARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3750 BRONX BOULEVARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1984 (41 years ago)
Date of dissolution: 21 Jul 2008
Entity Number: 914730
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 983 POST ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 983 POST RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN HURWITZ Chief Executive Officer 983 POST ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 983 POST ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2006-05-10 2007-12-31 Address ONE DEPOT PLAZA, MAMARONECK, NY, 10543, 0750, USA (Type of address: Principal Executive Office)
2006-05-10 2007-12-31 Address ONE DEPOT PLAZA, MAMARONECK, NY, 10543, 0750, USA (Type of address: Service of Process)
2003-03-25 2006-05-10 Address 434 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2003-03-25 2006-05-10 Address 434 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1998-04-06 2003-03-25 Address 3750 BRONX BLVD., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080721000713 2008-07-21 CERTIFICATE OF DISSOLUTION 2008-07-21
071231002712 2007-12-31 AMENDMENT TO BIENNIAL STATEMENT 2006-05-01
071231000205 2007-12-31 CERTIFICATE OF CHANGE 2007-12-31
060510002303 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040519002657 2004-05-19 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State