Name: | 136-21ST STREET, JACKSON HEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1921 (103 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
Name | Role | Address |
---|---|---|
C/O JOHN CHURNEFTSKY | DOS Process Agent | 900 Walt Whitman Road, Suite 301, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PAUL GIRARDIN | Chief Executive Officer | 35-25 78TH STREET, APT 53, JACKSON HEIGHTS, NY, United States, 11372 |
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 | 2025-01-15 | Address | 45-31 BELL BOULEVARD, 2ND FLOOR FRONT, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2017-03-20 | 2017-12-21 | Address | 35-25 78TH STREET, AP5 53, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2011-12-19 | 2017-03-20 | Address | 45-62 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2011-12-19 | 2017-03-20 | Address | 35-25 78TH STREET, AP5 33, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2011-12-19 | 2017-03-20 | Address | 45-62 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2007-12-21 | 2011-12-19 | Address | 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2003-11-25 | 2007-12-21 | Address | 39-35 51ST ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
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 |
071221002892 | 2007-12-21 | BIENNIAL STATEMENT | 2007-11-01 |
060111002648 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031125002191 | 2003-11-25 | BIENNIAL STATEMENT | 2003-11-01 |
991215002075 | 1999-12-15 | BIENNIAL STATEMENT | 1999-11-01 |
971106002750 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State