Search icon

138-23RD STREET, JACKSON HEIGHTS, INC.

Company Details

Name: 138-23RD STREET, JACKSON HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1921 (104 years ago)
Entity Number: 16426
ZIP code: 11372
County: Nassau
Place of Formation: New York
Address: 7827 37TH AVE SUITE #9, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 35-21 80 STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 47500

Type CAP

Chief Executive Officer

Name Role Address
ONETA JACKSON Chief Executive Officer 35-21 80TH STREET, APT 1, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
GARDEN HEIGHTS PROPERTY MANAGEMENT, INC DOS Process Agent 7827 37TH AVE SUITE #9, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2015-11-02 2019-11-04 Address 35-21 80TH STREET, APT 22, JACKSON HEIGHTS, NY, 11372, 4944, USA (Type of address: Chief Executive Officer)
2013-12-02 2015-11-02 Address 35-21 80TH STREET, APT 23, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2009-11-23 2013-12-02 Address 35-21 80TH STREET, APT 23, JACKOSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-11-20 2009-11-23 Address 35-21 80TH STREET, APT 32, JACKOSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-11-20 2019-11-04 Address 82-12 151ST AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062510 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006198 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006442 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131202006564 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111214002174 2011-12-14 BIENNIAL STATEMENT 2011-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State