Search icon

132-19TH STREET, JACKSON HEIGHTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW LLP DOS Process Agent 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
CHRISTOPHER CHERIX Chief Executive Officer 35-27 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Legal Entity Identifier

LEI Number:
549300M3SWAQET0BGL08

Registration Details:

Initial Registration Date:
2018-05-11
Next Renewal Date:
2025-02-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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