3750 BRONX BOULEVARD, INC.

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
Name | Role | Address |
---|---|---|
KATHLEEN HURWITZ | Chief Executive Officer | 983 POST ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 983 POST ROAD, SCARSDALE, NY, United States, 10583 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State