Name: | HICKS-STRYKER APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1920 (105 years ago) |
Entity Number: | 15083 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 1981 marcus ave., suite c-131, lake success, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 97440000
Type CAP
Name | Role | Address |
---|---|---|
BENJAMIN UDELL | Chief Executive Officer | 64-09 39TH AVE, 53, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
GOLDSTIEN & GREENLAW LLP | DOS Process Agent | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 64-09 39TH AVE, 53, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2024-04-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 97440000 |
2021-07-15 | 2023-02-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 97440000 |
2021-07-15 | 2024-04-02 | Address | 64-09 39TH AVE, 53, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2021-07-15 | 2024-04-02 | Address | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001742 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220919001696 | 2022-09-19 | BIENNIAL STATEMENT | 2022-04-01 |
210715000862 | 2021-07-15 | AMENDMENT TO BIENNIAL STATEMENT | 2021-07-15 |
200423060194 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
180402006633 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State