Name: | TELEBEAM PLAZA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1992 (33 years ago) |
Entity Number: | 1680158 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-40 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TELEBEAM PLAZA CORPORATION | DOS Process Agent | 36-40 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
RAYMOND MASTROIANNI | Chief Executive Officer | 36-40 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 36-40 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-05-14 | Address | 36-40 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2018-11-08 | 2020-11-02 | Address | 36-40 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2018-11-08 | 2024-05-14 | Address | 36-40 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2018-11-08 | Address | 36-40 37TH ST, SUITE 203, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002070 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
201102062773 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181108006155 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161101006079 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006229 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State