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
Name | Role | Address |
---|---|---|
DELKAP MANAGEMENT | DOS Process Agent | 82-12 151ST AVE, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
NINA PANCALDO | Chief Executive Officer | 35-36 80TH ST, APT 42, JACKSON HEIGHTS, NY, United States, 11372 |
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) |
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