Name: | 132-19TH 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: | 16233 |
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: | 35-27 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 0
Share Par Value 89400
Type CAP
Name | Role | Address |
---|---|---|
GOLDSTEIN & GREENLAW LLP | DOS Process Agent | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CHERIX | Chief Executive Officer | 35-27 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-09 | 2013-09-30 | Address | 35-27 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2011-08-09 | Address | 35-27 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1994-11-25 | 2009-07-22 | Address | 35-24 76TH STREET, JACKSON HEIGHTS, NY, 11342, USA (Type of address: Principal Executive Office) |
1994-11-25 | 2009-07-22 | Address | 35-24 76TH STREET, JACKSON HEIGHTS, NY, 11342, USA (Type of address: Chief Executive Officer) |
1923-04-26 | 1926-08-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 104000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002167 | 2013-09-30 | BIENNIAL STATEMENT | 2013-08-01 |
20130715111 | 2013-07-15 | ASSUMED NAME CORP INITIAL FILING | 2013-07-15 |
110809002798 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090722002799 | 2009-07-22 | BIENNIAL STATEMENT | 2009-08-01 |
941125002013 | 1994-11-25 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State