Name: | 155-24TH 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: | 17486 |
ZIP code: | 11372 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34-48 81ST STREET, #32, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 0
Share Par Value 143000
Type CAP
Name | Role | Address |
---|---|---|
WILLLIAM FRECHETTE-HAGAN | Chief Executive Officer | 34-48 81ST ST, #41, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-48 81ST STREET, #32, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-16 | 2020-12-08 | Address | 34-48 81ST ST, #32, JACKSON HEIGHTS, NY, 11372, 2821, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2015-12-16 | Address | 34-48 81ST ST, JACKSON HEIGHTS, NY, 11372, 2821, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2006-05-08 | Address | 37-06 82ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2002-04-25 | Address | 34-48 81ST ST, JACKSON HEIGHTS, NY, 11372, 2821, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2015-12-16 | Address | 34-48 81ST STREET, JACKSON HEIGHTS, NY, 11372, 2821, USA (Type of address: Service of Process) |
1998-05-07 | 2000-06-23 | Address | 34-48 81ST STREET, JACKSON HEIGHTS, NY, 11372, 2821, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2015-12-16 | Address | 34-48 81ST STREET, JACKSON HEIGHTS, NY, 11372, 2821, USA (Type of address: Principal Executive Office) |
1996-05-31 | 1998-05-07 | Address | 34-48 81ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1994-08-31 | 1998-05-07 | Address | 34-48 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1994-08-31 | 1996-05-31 | Address | 34-48 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060650 | 2020-12-08 | BIENNIAL STATEMENT | 2020-05-01 |
151216002017 | 2015-12-16 | BIENNIAL STATEMENT | 2014-05-01 |
060508002495 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
020425002708 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000623002161 | 2000-06-23 | BIENNIAL STATEMENT | 2000-05-01 |
980507002289 | 1998-05-07 | BIENNIAL STATEMENT | 1998-05-01 |
960531002223 | 1996-05-31 | BIENNIAL STATEMENT | 1996-05-01 |
940831002003 | 1994-08-31 | BIENNIAL STATEMENT | 1993-05-01 |
B335534-1 | 1986-03-19 | ASSUMED NAME CORP DISCONTINUANCE | 1986-03-19 |
B315768-2 | 1986-01-28 | ASSUMED NAME CORP INITIAL FILING | 1986-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State