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
Name | Role | Address |
---|---|---|
DOMINIC VALENTE | Chief Executive Officer | 7 MARGARET DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 MARGARET DRIVE, PLAINVIEW, NY, United States, 11803 |
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) |
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