Search icon

198TH STREET DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 198TH STREET DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1993 (32 years ago)
Entity Number: 1730454
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 198-10 JAMAICA AVE, HOLLIS, NY, United States, 11423
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ELIZABETH FARRELL Chief Executive Officer 198-10 JAMAICA AVE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 198-10 JAMAICA AVE, HOLLIS, NY, 11423, 2723, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 198-10 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Address 198-10 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 198-10 JAMAICA AVE, HOLLIS, NY, 11423, 2723, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513004282 2025-05-13 BIENNIAL STATEMENT 2025-05-13
230509003406 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210524060271 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190507060508 2019-05-07 BIENNIAL STATEMENT 2019-05-01
180306006382 2018-03-06 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State