Search icon

154-25TH STREET, JACKSON HEIGHTS, INCORPORATED

Company Details

Name: 154-25TH STREET, JACKSON HEIGHTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1919 (106 years ago)
Entity Number: 14470
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 61-01 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377
Principal Address: 34-51 82 STREET, #32, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DERIC GERLACH Chief Executive Officer 34-51 82ND ST, #32, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
WAGNER & KELLY DOS Process Agent 61-01 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 34-51 82ND ST, #32, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-08-30 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-02-10 2023-08-30 Address 34-51 82ND ST, #32, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 34-51 82ND ST, #32, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-08-30 Address 61-01 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830001986 2023-08-30 BIENNIAL STATEMENT 2023-08-01
230210000504 2023-02-10 BIENNIAL STATEMENT 2021-08-01
150803006672 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130819006310 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110822002305 2011-08-22 BIENNIAL STATEMENT 2011-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State