Search icon

136-21ST STREET, JACKSON HEIGHTS, INC.

Company Details

Name: 136-21ST 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: 16428
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 900 Walt Whitman Road, Suite 301, Melville, NY, United States, 11747
Principal Address: 3525 78TH ST, BAYSIDE, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 106100

Type CAP

DOS Process Agent

Name Role Address
C/O JOHN CHURNEFTSKY DOS Process Agent 900 Walt Whitman Road, Suite 301, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
PAUL GIRARDIN Chief Executive Officer 35-25 78TH STREET, APT 53, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2025-01-15 2025-01-21 Shares Share type: CAP, Number of shares: 0, Par value: 106100
2025-01-15 2025-01-15 Address 35-25 78TH STREET, APT 53, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-12-21 2025-01-15 Address 35-25 78TH STREET, APT 53, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-03-20 2017-12-21 Address 35-25 78TH STREET, AP5 53, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-03-20 2025-01-15 Address 45-31 BELL BOULEVARD, 2ND FLOOR FRONT, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115004174 2025-01-15 BIENNIAL STATEMENT 2025-01-15
171221006265 2017-12-21 BIENNIAL STATEMENT 2017-11-01
170320006128 2017-03-20 BIENNIAL STATEMENT 2015-11-01
111219002138 2011-12-19 BIENNIAL STATEMENT 2011-11-01
100412003351 2010-04-12 BIENNIAL STATEMENT 2009-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State