Search icon

187-24TH STREET, JACKSON HEIGHTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LOU ANNE MCINNIS Chief Executive Officer 34-14 81ST STREET, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
LOU ANNE MCINNIS DOS Process Agent 34-14 81ST STREET, JACKSON HEIGHTS, NY, United States, 11372

History

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)

Filings

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