Search icon

140-15 HOLLY AVENUE OWNERS CORP.

Company Details

Name: 140-15 HOLLY AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1986 (39 years ago)
Entity Number: 1110086
ZIP code: 11530
County: Queens
Place of Formation: New York
Principal Address: METRO MANAGEMENT DEV., INC., 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 1325 FRANKLIN AVENUE, STE 328, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 90000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent 1325 FRANKLIN AVENUE, STE 328, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KUOCHING HSU Chief Executive Officer 140-15 HOLLY AVENUE, 1C, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 140-15 HOLLY AVENUE, 1C, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 140-15 HOLLY AVENUE, 4C, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 140-15 HOLLY AVENUE, 2J, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-09-06 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 0.01
2022-06-22 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240906002071 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220920002109 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200909060355 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180921006162 2018-09-21 BIENNIAL STATEMENT 2018-09-01
160921006279 2016-09-21 BIENNIAL STATEMENT 2016-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State