Search icon

162-05 CROCHERON AVE., INC.

Company Details

Name: 162-05 CROCHERON AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1989 (35 years ago)
Entity Number: 1395789
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004
Principal Address: 258-01 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SCATURRO Chief Executive Officer 258-01 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
1992-11-05 1993-10-21 Address 258-01 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1620, USA (Type of address: Service of Process)
1989-10-03 1992-11-05 Address 258-01 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031017002303 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011001002031 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991026002713 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971024002111 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931021003459 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921105002708 1992-11-05 BIENNIAL STATEMENT 1992-10-01
C061451-3 1989-10-03 CERTIFICATE OF INCORPORATION 1989-10-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State