Search icon

ST. JAMES TOWERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NOREEN HOSIER Chief Executive Officer 21 ST JAMES PLACE / #15A, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
C/O metro management development inc. DOS Process Agent 1981 marcus ave, suite c-131, lake success, NY, United States, 11042

History

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 2025-01-24 Address 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
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)
2022-08-18 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 72148, Par value: 29.1
2022-02-02 2023-10-02 Address 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-02-02 2022-02-02 Address 21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2022-02-02 2023-10-02 Address 21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

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
190709060838 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170710006689 2017-07-10 BIENNIAL STATEMENT 2017-07-01
160725000982 2016-07-25 CERTIFICATE OF CHANGE 2016-07-25
160120006179 2016-01-20 BIENNIAL STATEMENT 2015-07-01
130731002348 2013-07-31 BIENNIAL STATEMENT 2013-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305744096 0215000 2002-11-01 21 ST. JAMES PLACE, BROOKLYN, NY, 11205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-02
Case Closed 2003-01-15

Related Activity

Type Complaint
Activity Nr 204112031
Health Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State