Name: | 575 BRONX RIVER ROAD OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1985 (40 years ago) |
Entity Number: | 977618 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 520 White Plains Road, Ste.450, 520 White Plains Road, Ste.450, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 520 White Plains Road, Ste.450, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 45000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MCSHERRY, BOARD PRESIDENT | Chief Executive Officer | 575 BRONX RIVER RD, JAMES MCSHERRY, BOARD PRESIDENT, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
WESTCHESTER PROPERTY MANAGEMENT GROUP | DOS Process Agent | 520 White Plains Road, Ste.450, 520 White Plains Road, Ste.450, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 575 BRONX RIVER RD, JAMES MCSHERRY, BOARD PRESIDENT, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 575 BRONX RIVER RD, APT 6K, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 45000, Par value: 1 |
2024-07-29 | 2024-07-29 | Address | 575 BRONX RIVER RD, JAMES MCSHERRY, BOARD PRESIDENT, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-03-04 | Address | 575 BRONX RIVER RD, APT 6K, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003550 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240729002211 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
210302061069 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200205060979 | 2020-02-05 | BIENNIAL STATEMENT | 2019-03-01 |
130411002421 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State