Name: | 88-12 ELMHURST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1985 (40 years ago) |
Entity Number: | 1038698 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
2024-02-26 | 2024-10-30 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
2023-11-01 | 2024-02-26 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
2023-11-01 | 2023-11-01 | Address | 92-05 WHITNEY AVE, APT. A-22, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041240 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220302001053 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
991202000245 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
971216002353 | 1997-12-16 | BIENNIAL STATEMENT | 1997-11-01 |
941220000038 | 1994-12-20 | CERTIFICATE OF CHANGE | 1994-12-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State