Search icon

125-23RD STREET, JACKSON HEIGHTS, INC.

Company Details

Name: 125-23RD 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: 16439
ZIP code: 11414
County: Nassau
Place of Formation: New York
Address: 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414
Principal Address: 125 23RD STREET, APT 42, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 0

Share Par Value 47500

Type CAP

DOS Process Agent

Name Role Address
DELKAP MANAGEMENT DOS Process Agent 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
NINA PANCALDO Chief Executive Officer 35-36 80TH ST, APT 42, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2006-01-19 2009-11-25 Address 82-12 151ST AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2006-01-19 2009-11-25 Address 35-36 80TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2003-12-08 2006-01-19 Address 35-36 80TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2003-12-08 2006-01-19 Address 35-36 80TH ST, APT 43, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2003-12-08 2006-01-19 Address 21-07 31ST ST, LONG ISLAND CITY, NY, 11105, 2601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091125002473 2009-11-25 BIENNIAL STATEMENT 2009-11-01
080123002063 2008-01-23 BIENNIAL STATEMENT 2007-11-01
060119002647 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031208002391 2003-12-08 BIENNIAL STATEMENT 2003-11-01
011126002491 2001-11-26 BIENNIAL STATEMENT 2001-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State