Name: | ST. JAMES TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1961 (64 years ago) |
Entity Number: | 139860 |
ZIP code: | 11042 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | c/o metro mgmt development inc, 1981 marcus ave suite c-131, lake success, NY, United States, 11042 |
Address: | 1981 marcus ave, suite c-131, lake success, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 749810
Type CAP
Name | Role | Address |
---|---|---|
NOREEN HOSIER | Chief Executive Officer | 21 ST JAMES PLACE / #15A, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
C/O metro management development inc. | DOS Process Agent | 1981 marcus ave, suite c-131, lake success, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 72148, Par value: 29.1 |
2023-10-02 | 2023-10-16 | Shares | Share type: PAR VALUE, Number of shares: 72148, Par value: 29.1 |
2023-10-02 | 2023-10-02 | Address | 21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-01-24 | Address | 21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002435 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
231002004272 | 2023-10-02 | BIENNIAL STATEMENT | 2023-07-01 |
220202002926 | 2022-02-02 | AMENDMENT TO BIENNIAL STATEMENT | 2022-02-02 |
220124000751 | 2022-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-21 |
210709000896 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State