Search icon

ONE ZERO FIVE FORTY FIVE CORP.

Company Details

Name: ONE ZERO FIVE FORTY FIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1964 (61 years ago)
Entity Number: 1480492
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356
Address: 15-20 129TH ST., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GRECO Chief Executive Officer 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
VINCENT GRECO DOS Process Agent 15-20 129TH ST., COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-07-28 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1994-12-01 1995-03-20 Address 15-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1964-02-04 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1964-02-04 1994-12-01 Address 105-45 158TH STREET, JAMAICA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504002419 2012-05-04 BIENNIAL STATEMENT 2012-02-01
100317002947 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080215002742 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060321003270 2006-03-21 BIENNIAL STATEMENT 2006-02-01
040414002751 2004-04-14 BIENNIAL STATEMENT 2004-02-01
020130002777 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000303002794 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980220002408 1998-02-20 BIENNIAL STATEMENT 1998-02-01
950320000516 1995-03-20 CERTIFICATE OF AMENDMENT 1995-03-20
941201002011 1994-12-01 BIENNIAL STATEMENT 1994-02-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State