Entity Number 912557
Status Active
Name675 WALTON AVENUE, INC.
CountyBronx
Date of registration 27 Apr 1984 (40 years ago) 27 Apr 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Address ZIP code 10507
Principal Address C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Principal Address ZIP code 10507
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
THE FERRARA MANAGEMENT GROUP, INC.
Agent
50 plainfield avenue, BEDFORD HILLS, NY, 10507
THE FERRARA MANAGEMENT GROUP, INC.
DOS Process Agent
50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
LISA KRON
Chief Executive Officer
C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
2024-04-01
2024-04-01
Address
C/O CHARLES H. GREENTHAL MGMT, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-01
2024-06-07
Shares
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-12
2024-04-01
Shares
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-11
2024-02-12
Shares
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-18
2023-09-11
Shares
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-16
2024-04-01
Address
50 plainfield avenue, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2023-08-16
2023-08-16
Address
C/O CHARLES H. GREENTHAL MGMT, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-16
2024-04-01
Address
C/O CHARLES H. GREENTHAL MGMT, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-16
2024-04-01
Address
50 plainfield avenue, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)
2023-06-07
2023-08-18
Shares
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
240401037481
2024-04-01
BIENNIAL STATEMENT
2024-04-01
230816002442
2023-06-07
CERTIFICATE OF CHANGE BY ENTITY
2023-06-07
220505003185
2022-05-05
BIENNIAL STATEMENT
2022-04-01
200909060334
2020-09-09
BIENNIAL STATEMENT
2020-04-01
181211006602
2018-12-11
BIENNIAL STATEMENT
2018-04-01
161129000423
2016-11-29
CERTIFICATE OF CHANGE
2016-11-29
161115002012
2016-11-15
BIENNIAL STATEMENT
2016-04-01
961008000387
1996-10-08
ANNULMENT OF DISSOLUTION
1996-10-08
DP-884297
1993-03-24
DISSOLUTION BY PROCLAMATION
1993-03-24
B095496-4
1984-04-27
CERTIFICATE OF INCORPORATION
1984-04-27
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts