96-18 43RD AVENUE CORP.

Name: | 96-18 43RD AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1989 (36 years ago) |
Entity Number: | 1338347 |
ZIP code: | 11024 |
County: | Queens |
Place of Formation: | New York |
Address: | 19 GILBERT RD, KINGS POINT, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
96-18 43RD AVENUE CORP. | DOS Process Agent | 19 GILBERT RD, KINGS POINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
JAMES K. LEE | Chief Executive Officer | 19 GILBERT RD, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 780 SACCO PLACE, N BELLMORE, NY, 11710, 1327, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 19 GILBERT RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-01-22 | Address | 780 SACCO PLACE, N BELLMORE, NY, 11710, 1327, USA (Type of address: Service of Process) |
2007-05-03 | 2024-01-22 | Address | 780 SACCO PLACE, N BELLMORE, NY, 11710, 1327, USA (Type of address: Chief Executive Officer) |
2007-05-03 | 2021-03-02 | Address | 780 SACCO PLACE, N BELLMORE, NY, 11710, 1327, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122003729 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
210302061657 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
130520006143 | 2013-05-20 | BIENNIAL STATEMENT | 2013-03-01 |
110630002008 | 2011-06-30 | BIENNIAL STATEMENT | 2011-03-01 |
090603002791 | 2009-06-03 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State