Name: | 93-15 ROOSEVELT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1993 (32 years ago) |
Entity Number: | 1736219 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 93-15 ROOSEVELT AVE, 2ND FLOOR, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
93-15 ROOSEVELT, INC. | DOS Process Agent | 93-15 ROOSEVELT AVE, 2ND FLOOR, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
JOSE M CAMPON | Chief Executive Officer | 93-15 ROOSEVELT AVE, 2ND FLOOR, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 93-15 ROOSEVELT AVE, 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-12 | 2025-03-02 | Address | 93-15 ROOSEVELT AVE, 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2017-10-12 | 2025-03-02 | Address | 93-15 ROOSEVELT AVE, 2ND FLOOR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2007-06-20 | 2017-10-12 | Address | C/O CAMPON, 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2007-06-20 | 2017-10-12 | Address | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2007-06-20 | 2017-10-12 | Address | 93-15 ROOSEVELT AVE, 2ND FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2001-07-13 | 2007-06-20 | Address | C/O CAMPON, 33 GRACEWOOD DR, MANHASSET, NY, 11030, 3930, USA (Type of address: Principal Executive Office) |
2001-07-13 | 2007-06-20 | Address | C/O CAMPON, 33 GRACEWOOD DR, MANHASSET, NY, 11030, 3930, USA (Type of address: Service of Process) |
2001-07-13 | 2007-06-20 | Address | 33 GRACEWOOD DR, MANHASSET, NY, 11030, 3930, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022395 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
210607060368 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190620060292 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
171012006371 | 2017-10-12 | BIENNIAL STATEMENT | 2017-06-01 |
170421006199 | 2017-04-21 | BIENNIAL STATEMENT | 2015-06-01 |
130618006261 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110621003027 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090605002643 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070620002541 | 2007-06-20 | BIENNIAL STATEMENT | 2007-06-01 |
050803002380 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State