157-06 LINDEN BOULEVARD CORP.

Name: | 157-06 LINDEN BOULEVARD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1990 (35 years ago) |
Entity Number: | 1444971 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 65 LAMBERSON STREET, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAUWANA DILL | Chief Executive Officer | 65 LAMBERSON STREET, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
SHAUWANA DILL | DOS Process Agent | 65 LAMBERSON STREET, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 65 LAMBERSON STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2012-05-01 | 2024-01-19 | Address | 65 LAMBERSON STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2012-05-01 | 2024-01-19 | Address | 65 LAMBERSON STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1993-02-02 | 2012-05-01 | Address | 157-06 LINDEN BLVD, JAMAICA, NY, 11431, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2012-05-01 | Address | 157-06 LINDEN BLVD, JAMAICA, NY, 11431, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001262 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
120501002023 | 2012-05-01 | BIENNIAL STATEMENT | 2012-05-01 |
111206000194 | 2011-12-06 | ANNULMENT OF DISSOLUTION | 2011-12-06 |
DP-1741775 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
980623002082 | 1998-06-23 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State