Search icon

69 & 77-28TH STREET, JACKSON HEIGHTS, INCORPORATED

Company Details

Name: 69 & 77-28TH STREET, JACKSON HEIGHTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1920 (105 years ago)
Entity Number: 15463
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-40 85TH STREET, JACKSON HTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 104000

Type CAP

Chief Executive Officer

Name Role Address
JESS JONES Chief Executive Officer 37-40 85TH STREET, JACKSON HTS, NY, United States, 11372

DOS Process Agent

Name Role Address
69 & 77-28TH STREET, JACKSON HEIGHTS, INCORPORATED DOS Process Agent 37-40 85TH STREET, JACKSON HTS, NY, United States, 11372

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 37-40 85TH STREET, JACKSON HTS, NY, 11372, 7309, USA (Type of address: Chief Executive Officer)
2016-10-04 2018-10-01 Address 37-40 85TH STREET, JACKSON HTS, NY, 11372, 7309, USA (Type of address: Service of Process)
2016-10-04 2018-10-01 Address 37-40 85TH STREET, JACKSON HTS, NY, 11372, 7309, USA (Type of address: Chief Executive Officer)
2013-05-06 2016-10-04 Address 37-34 85TH STREET, APT-31, JACKSON HTS, NY, 11372, 7309, USA (Type of address: Service of Process)
2013-05-06 2016-10-04 Address 37-34 85TH STREET, APT-31, JACKSON HTS, NY, 11372, 7309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062282 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007156 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007250 2016-10-04 BIENNIAL STATEMENT 2016-10-01
130506006843 2013-05-06 BIENNIAL STATEMENT 2012-10-01
101217002412 2010-12-17 BIENNIAL STATEMENT 2010-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State