Search icon

144-19TH STREET, JACKSON HEIGHTS, INC.

Company Details

Name: 144-19TH 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: 16237
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-13 76TH STREET, 52, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 35-13 76TH ST, #52, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 89400

Type CAP

DOS Process Agent

Name Role Address
144-19TH STREET, JACKSON HEIGHTS, INC. DOS Process Agent 35-13 76TH STREET, 52, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
PAULA PETRUSKEWIC Chief Executive Officer 35-13 76TH ST, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2011-09-08 2013-08-13 Address 35-13 76TH ST, #51, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2005-10-27 2011-09-08 Address 35-13 76TH ST, #51, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2005-10-27 2013-08-13 Address 35-13 76TH ST, #51, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2003-08-07 2005-10-27 Address 35-13 76TH ST APT 22, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2003-08-07 2013-08-13 Address 35-13 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813006010 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110908002692 2011-09-08 BIENNIAL STATEMENT 2011-08-01
070809002928 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051027002247 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030807002517 2003-08-07 BIENNIAL STATEMENT 2003-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State