Search icon

96-18 43RD AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
96-18 43RD AVENUE CORP. DOS Process Agent 19 GILBERT RD, KINGS POINT, NY, United States, 11024

Chief Executive Officer

Name Role Address
JAMES K. LEE Chief Executive Officer 19 GILBERT RD, KINGS POINT, NY, United States, 11024

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State