Search icon

760 & 762 E. 138TH ST. CORPORATION

Headquarter

Company Details

Name: 760 & 762 E. 138TH ST. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1385755
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 7 MARGARET DRIVE, PLAINVIEW, NY, United States, 11803
Principal Address: 7 Margaret Drive, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIC VALENTE Chief Executive Officer 7 MARGARET DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MARGARET DRIVE, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
F22000007800
State:
FLORIDA

History

Start date End date Type Value
2022-10-28 2022-10-28 Address 7 MARGARET DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2022-10-28 2022-10-28 Address 1303 MALBA DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-09-06 2022-10-28 Address 1303 MALBA DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-09-06 2022-10-28 Address 1303 MALBA DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-05-21 2007-09-06 Address 1303 144TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028001085 2022-10-27 CERTIFICATE OF CHANGE BY ENTITY 2022-10-27
221026003040 2022-10-26 BIENNIAL STATEMENT 2021-09-01
131105002117 2013-11-05 BIENNIAL STATEMENT 2013-09-01
110920002987 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090921002172 2009-09-21 BIENNIAL STATEMENT 2009-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State