BRONX JEAN COMPANY, INC.

Name: | BRONX JEAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1984 (41 years ago) |
Entity Number: | 918987 |
ZIP code: | 10453 |
County: | Bronx |
Place of Formation: | New York |
Address: | 151 BURNSIDE AVE, BRONX, NY, United States, 10453 |
Principal Address: | 151 BURNSIDE AVENUE, BRONX, NY, United States, 10453 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN COHEN | Chief Executive Officer | 151 BURNSIDE AVE, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 BURNSIDE AVE, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-26 | 1992-12-10 | Address | 151 BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
1989-07-07 | 1991-12-26 | Address | 666 FIFTH AVE, NEW YORK, NY, 10103, 0245, USA (Type of address: Service of Process) |
1984-05-24 | 1989-07-07 | Address | 540 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120702002474 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100525002803 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080603002653 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060524002468 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
040521002010 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
191007 | PL VIO | INVOICED | 2013-01-09 | 120 | PL - Padlock Violation |
1162763 | LICENSE | INVOICED | 2012-12-21 | 50 | Special Sales License Fee |
1162764 | CNV_TFEE | INVOICED | 2012-12-21 | 1.25 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State