Name: | NEW YORK ENGINE & MACHINE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1989 (36 years ago) |
Entity Number: | 1319202 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-63 110th street, East Elmhurst, NY, United States, 11369 |
Principal Address: | 32-63 110TH STREET, EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCO ALBANESE | DOS Process Agent | 32-63 110th street, East Elmhurst, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
JOSEPH ALBANESE | Chief Executive Officer | 32-63 110TH ST, EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 32-63 110TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2022-02-24 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-08 | 2023-08-09 | Address | 32-63 110TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2001-02-14 | 2011-08-08 | Address | 32-63 110TH STREET, ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2001-02-14 | 2011-08-08 | Address | 32-63 110TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809004270 | 2023-08-09 | BIENNIAL STATEMENT | 2023-01-01 |
210813000553 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
150114007025 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
110808002215 | 2011-08-08 | BIENNIAL STATEMENT | 2011-01-01 |
050209002521 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State