Search icon

131-23RD STREET, JACKSON HEIGHTS, INC.

Company Details

Name: 131-23RD 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: 16438
ZIP code: 11372
County: Nassau
Place of Formation: New York
Address: 35-28 80TH STREET, #32, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 35-28 80TH STREET, #33, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 47500

Type CAP

DOS Process Agent

Name Role Address
R. LEWIS SPEAKS-TANNER , CO-TREASURER DOS Process Agent 35-28 80TH STREET, #32, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
REBECCA FENTON Chief Executive Officer 35-28 80TH ST, APT 53, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 35-28 80TH ST, APT 42, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 35-28 80TH ST, APT 53, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2017-11-02 2023-11-20 Address 35-28 80TH ST, APT 42, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2015-11-05 2017-11-02 Address 35-28 80TH ST, APT 33, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2015-11-05 2023-11-20 Address 35-28 80TH STREET, #32, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120004216 2023-11-20 BIENNIAL STATEMENT 2023-11-01
211102004103 2021-11-02 BIENNIAL STATEMENT 2021-11-02
171102006068 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006231 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131104006091 2013-11-04 BIENNIAL STATEMENT 2013-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State