Search icon

112-19TH STREET, JACKSON HEIGHTS, INC.

Company Details

Name: 112-19TH STREET, JACKSON HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1921 (104 years ago)
Entity Number: 16226
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: C/O Garden Heights Property Management, Inc. attn, 78-27 37th Avenue, Lower Level, Jackson Heights, NY, United States, 11372
Principal Address: 35-49 76 STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 93800

Type CAP

DOS Process Agent

Name Role Address
112-19TH STREET, JACKSON HEIGHTS, INC. DOS Process Agent C/O Garden Heights Property Management, Inc. attn, 78-27 37th Avenue, Lower Level, Jackson Heights, NY, United States, 11372

Chief Executive Officer

Name Role Address
PERI KURSHAN Chief Executive Officer 35-49 76TH ST, APT 42, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 35-49 76TH ST, APT 42, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 35-49 76TH ST, APT 32, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-08-29 Shares Share type: CAP, Number of shares: 0, Par value: 93800
2019-08-05 2024-07-24 Address % BONAMASSA MAIETTA & CARTELLI, 9001 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2017-08-01 2019-08-05 Address % BONAMASSA MAIETTA & CARTELLI, 9001 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003687 2024-07-24 BIENNIAL STATEMENT 2024-07-24
190805061430 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006661 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007781 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130813006053 2013-08-13 BIENNIAL STATEMENT 2013-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State