Search icon

120-25TH STREET, JACKSON HEIGHTS, INCORPORATED

Company Details

Name: 120-25TH STREET, JACKSON HEIGHTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1920 (105 years ago)
Entity Number: 14928
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-45 82ND ST, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 43000

Type CAP

DOS Process Agent

Name Role Address
ALICE MATIN DOS Process Agent 35-45 82ND ST, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
LEANG CHAING Chief Executive Officer 35-45 82ND ST, APT 41, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2014-03-20 2018-06-05 Address 35-45 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2012-04-30 2016-03-14 Address 35-45 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2012-04-30 2016-03-14 Address 35-45 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-04-30 Address 35-45 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-04-30 Address 35-45 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2010-07-08 2014-03-20 Address 25-45 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2008-03-20 2010-07-08 Address 25-45 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2008-03-20 2010-07-08 Address 35-45 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2008-03-20 2010-07-08 Address 35-45 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2004-11-09 2008-03-20 Address 35-45 82ND ST, APT 4, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211004002236 2021-10-04 BIENNIAL STATEMENT 2021-10-04
180605006444 2018-06-05 BIENNIAL STATEMENT 2018-03-01
160314006203 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140320006180 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120430002583 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100708002826 2010-07-08 BIENNIAL STATEMENT 2010-03-01
080320002749 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060420002249 2006-04-20 BIENNIAL STATEMENT 2006-03-01
041109002966 2004-11-09 BIENNIAL STATEMENT 2004-03-01
020305002590 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State