Search icon

675 WALTON AVENUE, INC.

Print

Details

Entity Number 912557

Status Active

Name675 WALTON AVENUE, INC.

CountyBronx

Date of registration 27 Apr 1984 (40 years ago)

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

Agent

Name Role Address

THE FERRARA MANAGEMENT GROUP, INC.

Agent

50 plainfield avenue, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address

THE FERRARA MANAGEMENT GROUP, INC.

DOS Process Agent

50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address

LISA KRON

Chief Executive Officer

C/O THE FERRARA MANAGEMENT GROUP, INC., 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value

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

Filings

Filing Number Date Filed Type Effective Date

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