Name: | 2405 CROTONA AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1984 (41 years ago) |
Entity Number: | 918041 |
ZIP code: | 10708 |
County: | Bronx |
Place of Formation: | New York |
Address: | 119 PONDFIELD ROAD, SUITE 250, BRONXVILLE, NY, United States, 10708 |
Principal Address: | 119 Pondfield Road, Suite 250, 119 Pondfield Road Suite 250, Bronxville, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE HILL ASSET MANAGEMENT CORPORATION | Agent | 1133 WESTCHESTER AVE, SUITE N006, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
MICHAEL BELLOMO | Chief Executive Officer | 119 PONDFIELD ROAD, SUITE 250, SUITE 250, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
2405 CROTONA AVENUE REALTY CORP. | DOS Process Agent | 119 PONDFIELD ROAD, SUITE 250, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 119 PONDFIELD ROAD, SUITE 250, SUITE 250, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 696 EAST 187TH ST / 2ND FL, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2021-07-09 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-16 | 2024-10-02 | Address | 696 EAST 187TH ST / 2ND FL, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2020-06-16 | 2024-10-02 | Address | 119 PONDFIELD ROAD, SUITE 250, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005559 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
200616060564 | 2020-06-16 | BIENNIAL STATEMENT | 2020-05-01 |
160120000019 | 2016-01-20 | CERTIFICATE OF CHANGE | 2016-01-20 |
140508006176 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120720002022 | 2012-07-20 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State