Name: | FOREST HILLS LAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1989 (36 years ago) |
Entity Number: | 1331517 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-18 39TH AVENUE 12FL, FLUSHING, NY, United States, 11354 |
Principal Address: | 136-18 39TH AVE 12FL, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOREST HILLS LAND, INC. | DOS Process Agent | 136-18 39TH AVENUE 12FL, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
KATY PI | Chief Executive Officer | 136-18 39TH AVE 12FL, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 136-18 39TH AVE 12FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-04 | Address | 136-18 39TH AVENUE 12FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2023-03-15 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-15 | 2025-03-04 | Address | 136-18 39TH AVE 12FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 136-18 39TH AVE 12FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2019-03-05 | 2023-03-15 | Address | 136-18 39TH AVENUE 12FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2017-03-01 | 2019-03-05 | Address | 136-18 39TH AVENUE 12FL, AUTHORIZED PERSON, NY, 11354, USA (Type of address: Service of Process) |
2015-03-04 | 2017-03-01 | Address | 136-18 39TH AVE 12FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2015-03-04 | 2023-03-15 | Address | 136-18 39TH AVE 12FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2013-03-25 | 2015-03-04 | Address | 136-18 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000925 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230315000401 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210405060644 | 2021-04-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305060265 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006374 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006150 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130325006279 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110331003056 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090225002257 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070323002447 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State