Name: | 187-24TH STREET, JACKSON HEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1922 (103 years ago) |
Entity Number: | 17484 |
ZIP code: | 11372 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34-14 81ST STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 0
Share Par Value 117500000
Type CAP
Name | Role | Address |
---|---|---|
LOU ANNE MCINNIS | Chief Executive Officer | 34-14 81ST STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
LOU ANNE MCINNIS | DOS Process Agent | 34-14 81ST STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-08 | 1998-05-18 | Address | 34-14 81 ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1996-05-08 | 1998-05-18 | Address | 34-14 81 ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 1998-05-18 | Address | 34-14 81 ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1994-08-30 | 1996-05-08 | Address | 34-14 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1994-08-30 | 1996-05-08 | Address | 34-14 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1994-08-30 | 1996-05-08 | Address | 34-14 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1922-05-26 | 1923-04-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 110000 |
1922-05-26 | 1994-08-30 | Address | 105-23RD ST., ELMHURST, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710006187 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100608002659 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080603002041 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060524002827 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
040601002276 | 2004-06-01 | BIENNIAL STATEMENT | 2004-05-01 |
020502002530 | 2002-05-02 | BIENNIAL STATEMENT | 2002-05-01 |
000510002444 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
980518002079 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
960508002052 | 1996-05-08 | BIENNIAL STATEMENT | 1996-05-01 |
940830002049 | 1994-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State